- Company Overview for THE GALLUP ORGANIZATION LTD (02686721)
- Filing history for THE GALLUP ORGANIZATION LTD (02686721)
- People for THE GALLUP ORGANIZATION LTD (02686721)
- Charges for THE GALLUP ORGANIZATION LTD (02686721)
- More for THE GALLUP ORGANIZATION LTD (02686721)
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) |
---|---|---|---|
06 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
27 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HS to 18th Floor the Shard 32 London Bridge Street London SE1 9SG on 19 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Sep 2015 | TM01 | Termination of appointment of Peter Flade as a director on 25 September 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
25 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
31 Aug 2012 | AP01 | Appointment of Kenneth Lars Andersen as a director | |
31 Aug 2012 | AP01 | Appointment of Jamie Paul Hunt as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Rilla Norby as a director | |
22 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | TM01 | Termination of appointment of Steven Obrien as a director | |
07 Oct 2010 | TM01 | Termination of appointment of James Krieger as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Leslie Rowlands as a director | |
07 Oct 2010 | AP01 | Appointment of Linda Joan Gambles as a director |