- Company Overview for GALLOWGLASS GROUP LIMITED (08123565)
- Filing history for GALLOWGLASS GROUP LIMITED (08123565)
- People for GALLOWGLASS GROUP LIMITED (08123565)
- Charges for GALLOWGLASS GROUP LIMITED (08123565)
- More for GALLOWGLASS GROUP LIMITED (08123565)
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 Mar 2019 | CH01 | Director's details changed for Mr Ricky John Barnett on 8 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Ricky John Barnett as a director on 7 March 2019 | |
03 Dec 2018 | MR01 | Registration of charge 081235650003, created on 21 November 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Alan Macdonald Watt as a director on 30 October 2018 | |
18 Sep 2018 | PSC01 | Notification of John Paul Grecian as a person with significant control on 6 April 2016 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Matthew Storey as a director on 23 March 2018 | |
21 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Richard Binns Munro as a director on 31 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
07 Jul 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Keith Stephen James Richards as a director on 31 December 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
29 Jun 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Jun 2015 | AP01 | Appointment of Ms Christine Anne Parry Jones as a director on 5 January 2015 | |
16 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
31 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
10 Sep 2013 | MR01 | Registration of charge 081235650002 | |
09 Sep 2013 | MR01 | Registration of charge 081235650001 |