Advanced company searchLink opens in new window

GALLAGHER HOLDINGS THREE (UK) LTD

Company number 08002116

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)
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
  • GBP 16,452,952
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
  • GBP 16,452,952
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
  • GBP 16,452,952
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
  • GBP 16,452,952
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)