Advanced company searchLink opens in new window

GALBRAITH HOLDINGS LIMITED

Company number 02171917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2018 MR01 Registration of charge 021719170007, created on 1 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 AP03 Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Dec 2016 TM01 Termination of appointment of John David Savage as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Henri Richard Black as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Michael Francis Gallagher as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Daniel Matthew Whick as a director on 2 December 2016
02 Dec 2016 AP01 Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016
02 Dec 2016 AP01 Appointment of Mr John David Savage as a director on 23 November 2016
02 Dec 2016 AP01 Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016
02 Dec 2016 AP01 Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016
02 Dec 2016 AP01 Appointment of Mr Henri Richard Black as a director on 22 November 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM01 Termination of appointment of Halvor Ellefsen as a director on 31 August 2016
28 Jun 2016 CH01 Director's details changed for Mr Bjorn Andersen on 1 May 2016
24 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 137,859.1
06 Nov 2015 CH01 Director's details changed for Mr Edward John Royle on 26 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM01 Termination of appointment of Keith Anthony Amato as a director on 31 July 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 137,859.1
03 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 137,859