GALLIFORD TRY STRATEGIC LAND LIMITED



Company Documents

DateDescription
20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

17/09/1217 September 2012 DECLARATION OF SOLVENCY

View Document

17/09/1217 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1217 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BAKER

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAKER / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARSHALL NICHOLSON / 14/09/2010

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MARK ROBERT FARNHAM

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TILMAN

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL MONEY

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED LINDEN HOMES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR TOM MARSHALL NICHOLSON

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS IAN BAKER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S PARTICULARS IAN BAKER

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: LINDEN HOUSE GUARDS AVENUE CATERHAM SURREY CR3 5XL

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: LINDEN HOUSE GUARDS AVENUE THE VILLAGE CATERHAM SURREY CR3 5ZB

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document



09/08/049 August 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 6 LONDON STREET CHERTSEY SURREY KT16 8AA

View Document

05/10/035 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 S366A DISP HOLDING AGM 25/11/02 S252 DISP LAYING ACC 25/11/02 S386 DISP APP AUDS 25/11/02 S366A DISP HOLDING AGM 25/11/02 S252 DISP LAYING ACC 25/11/02 S386 DISP APP AUDS 25/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/012 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/02/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED PITCOMP 179 LIMITED CERTIFICATE ISSUED ON 22/02/99

View Document

16/02/9916 February 1999 � NC 1000/10000 10/02/99

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company