- Company Overview for GALVIN CONTRACTS LIMITED (07877126)
- Filing history for GALVIN CONTRACTS LIMITED (07877126)
- People for GALVIN CONTRACTS LIMITED (07877126)
- Charges for GALVIN CONTRACTS LIMITED (07877126)
- More for GALVIN CONTRACTS LIMITED (07877126)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 12 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Mark Edward Galvin on 8 December 2022 | |
12 Jan 2023 | CH01 | Director's details changed for Mr Mark Edward Galvin on 8 December 2022 | |
12 Jan 2023 | CH01 | Director's details changed for Paul Galvin on 8 December 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr Mark Edward Galvin as a director on 23 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Mark Edward Galvin as a director on 23 September 2022 | |
26 Jul 2022 | MR04 | Satisfaction of charge 078771260001 in full | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
21 Jul 2021 | MR01 | Registration of charge 078771260001, created on 21 July 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2020 | CONNOT | Change of name notice | |
21 Jan 2020 | CH01 | Director's details changed for Mr Mark Edward Galvin on 8 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from Percy House Ingoe Northumberland NE20 0SP to 40 Oakfield Road Whickham Tyne and Wear NE16 5HN on 3 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Paul Galvin on 24 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Mark Edward Galvin on 24 June 2019 |