GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company number 07970508
- Company Overview for GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508)
- Filing history for GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508)
- People for GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508)
- More for GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508)
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) |
---|---|---|---|
05 Apr 2017 | AP01 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Nov 2016 | AP01 | Appointment of Daniel James Murray as a director on 10 November 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Timothy Ian Maw as a director on 10 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Peter Andrew Homa on 2 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Timothy Ian Maw on 1 January 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mrs Alison White on 1 January 2016 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 | |
04 Sep 2014 | AP01 | Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Peter Andrew Homa as a director on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Andrew James Duxbury as a director on 21 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Thomas Fuller as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Feb 2012 | NEWINC |
Incorporation
|