Advanced company searchLink opens in new window

GALLIFORD TRY HPS LIMITED

Company number 06990256

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)
25 Jul 2017 PSC05 Change of details for Galliford Try Building Limited as a person with significant control on 25 July 2017
30 Jun 2017 TM01 Termination of appointment of Mike Lelorrain as a director on 30 June 2017
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
23 Mar 2017 AA Full accounts made up to 30 June 2016
24 Nov 2016 AP01 Appointment of Mr Graham William West as a director on 24 November 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Bill Hocking as a director on 31 July 2016
09 Aug 2016 TM01 Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
24 Aug 2015 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 14 September 2014
20 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
27 Mar 2015 AA Full accounts made up to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
08 Oct 2014 CERTNM Company name changed miller hps LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
23 Sep 2014 TM02 Termination of appointment of Gordon James Wilson as a secretary on 18 September 2014
23 Sep 2014 AP01 Appointment of Mike Lelorrain as a director on 18 September 2014
23 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
23 Sep 2014 AP01 Appointment of Martin Cooper as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Kevin Allan Corbett as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Kenneth Gillespie as a director on 18 September 2014
23 Sep 2014 AD01 Registered office address changed from 2Nd Floor Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr Michael Laws as a director on 18 September 2014