- Company Overview for GALLAGHER HOLDINGS THREE (UK) LTD (08002116)
- Filing history for GALLAGHER HOLDINGS THREE (UK) LTD (08002116)
- People for GALLAGHER HOLDINGS THREE (UK) LTD (08002116)
- More for GALLAGHER HOLDINGS THREE (UK) LTD (08002116)
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) |
---|---|---|---|
28 Feb 2017 | TM01 | Termination of appointment of Matthew William Pike as a director on 28 February 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
20 Mar 2015 | AP01 | Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of a director | |
13 Feb 2015 | AP01 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 8 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 26 January 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
04 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
07 Dec 2012 | CH01 | Director's details changed for David Christopher Ross on 11 October 2012 | |
13 Sep 2012 | AP03 | Appointment of William Lindsay Mcgowan as a secretary | |
13 Sep 2012 | TM02 | Termination of appointment of Alissa Pfitzner as a secretary | |
05 Apr 2012 | AP03 | Appointment of Alissa Gai Phoi Pfitzner as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Karen Norman as a secretary | |
22 Mar 2012 | NEWINC |
Incorporation
|