- Company Overview for GALLIFORD TRY HPS LIMITED (06990256)
- Filing history for GALLIFORD TRY HPS LIMITED (06990256)
- People for GALLIFORD TRY HPS LIMITED (06990256)
- Charges for GALLIFORD TRY HPS LIMITED (06990256)
- More for GALLIFORD TRY HPS LIMITED (06990256)
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
|
|
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
|
|
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
|
|
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 |