GALLAGHER DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

20/06/2320 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/02/2223 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED GALLAGHER DEVELOPMENTS HOLDCO LIMITED CERTIFICATE ISSUED ON 13/03/19

View Document

28/02/1928 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

02/10/182 October 2018 SHARE EXCHANGE AGREEMENT 30/09/2018

View Document

02/10/182 October 2018 SOLVENCY STATEMENT DATED 01/10/18

View Document

02/10/182 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

02/10/182 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 90000000

View Document

02/10/182 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 10000

View Document

02/10/182 October 2018 STATEMENT BY DIRECTORS

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY MUKESH BHATARA

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR STEPHEN ANDREW BURNETT

View Document

28/03/1428 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1428 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 67000000

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088107970001

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

05/03/145 March 2014 SECRETARY APPOINTED MR MUKESH BHATARA

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED MEAUJO NEWCO 2 LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

21/02/1421 February 2014 CHANGE OF NAME 18/02/2014

View Document

14/02/1414 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1414 February 2014 CHANGE OF NAME 11/02/2014

View Document

11/02/1411 February 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR STEPHEN ANDREW BURNETT

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGLEY

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER GALLAGHER

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR GEOFFREY HUGH GOSLING

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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