GALLAGHER RESOURCES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Termination of appointment of Lance Earl Taylor as a director on 2023-11-17

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Richard Patrick Gallagher as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Miss Lyndsey Catherine Gallagher as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Stephen John Gallagher as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mrs Nicola Mary Sullivan as a director on 2023-01-19

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROSSITER

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSSITER

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR IAN LEA PERKINS

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR IAN LEA PERKINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR LANCE EARL TAYLOR

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MS CATHERINE JANE ROSSITER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YANDLE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORKERY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS CORKERY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS CATHERINE JANE ROSSITER

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/06/152 June 2015 SECOND FILING WITH MUD 12/02/15 FOR FORM AR01

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY ANTHONY YANDLE / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 13/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN CORKERY / 14/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR THOMAS JOHN CORKERY

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM, 24 GRAY`S INN ROAD, LONDON, WC1X 8HP

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED THOMAS JOHN CORKERY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY STEVEN DUDDY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MR STEVEN JOHN DUDDY

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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