GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED
Company number 04530735
- Company Overview for GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)
- Filing history for GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)
- People for GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)
- Charges for GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)
- More for GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED (04530735)
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) |
---|---|---|---|
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
03 Oct 2012 | AP01 | Appointment of Mr Kenneth Gillespie as a director | |
02 Oct 2012 | AP01 | Appointment of Mr Michael Robert Le Lorrain as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Francis Nelson as a director | |
27 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
06 Mar 2012 | AP01 | Appointment of Mr Kevin Allan Corbett as a director | |
05 Mar 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary | |
01 Mar 2012 | TM01 | Termination of appointment of Richard Barraclough as a director | |
01 Mar 2012 | TM02 | Termination of appointment of Richard Barraclough as a secretary | |
19 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
13 Sep 2011 | CH03 | Secretary's details changed for Mr Richard Barraclough on 10 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Richard Barraclough on 10 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Francis Eamon Nelson on 10 September 2011 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
11 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
22 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
20 Nov 2008 | 363a | Return made up to 10/09/08; full list of members | |
03 Nov 2008 | CERTNM | Company name changed awg shelf 9 LIMITED\certificate issued on 03/11/08 | |
21 Dec 2007 | 363a | Return made up to 10/09/07; full list of members | |
17 Dec 2007 | AA | Full accounts made up to 30 June 2007 |