GALLIONS APPROACH MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of John Galliers as a director on 2025-02-25

View Document

20/10/2420 October 2024 Director's details changed for Mr Ricky Dean Watcham on 2024-10-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of John Galliers as a secretary on 2024-05-01

View Document

16/05/2416 May 2024 Registered office address changed from 8th Floor, Hyde House the Hyde London NW9 6LH England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Managed Exit Limited as a secretary on 2024-05-01

View Document

25/04/2425 April 2024 Appointment of Mr Ricky Dean Watcham as a director on 2024-04-25

View Document

11/04/2411 April 2024 Appointment of Mr Stephen Frances Gorf as a director on 2024-02-27

View Document

26/03/2426 March 2024 Appointment of Mr Robert James Greenwood as a director on 2024-03-26

View Document

28/02/2428 February 2024 Appointment of Ms Swetha Sagarnahalli Manjunath as a director on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Ali Zaheer as a director on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Timothy Foley as a director on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Shyam Samani as a director on 2024-02-28

View Document

03/02/243 February 2024 Termination of appointment of Lowenna Mary Humphries as a director on 2024-02-03

View Document

03/02/243 February 2024 Termination of appointment of Leandro Cole as a director on 2024-02-03

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Bradley Ramon Hill as a director on 2022-05-17

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 4 FARRIDAY CLOSE, VALLEY ROAD ST. ALBANS AL3 6LG ENGLAND

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDERS LARSEN

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 DIRECTOR APPOINTED MR BRADLEY RAMON HILL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ANDERS KARUP LARSEN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MS LOWENNA MARY HUMPHRIES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDERS LARSEN

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HILL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOWENNA HUMPHRIES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 2 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR JOHN GALLIERS

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY MANAGEMENT COMPANY SERVICES LTD

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR LEANDRO COLE

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR BRADLEY RAMON HILL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR ANDERS KARUP LARSEN

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS LOWENNA MARY HUMPHRIES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE MASSEY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JIA HUA

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEDHILL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED JEREMY GLEDHILL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ZAHIDA MOGHAL

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 28/07/15 NO MEMBER LIST

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POLLOCK

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZAHIDA MOGHAL

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED JOANNE ELIZABETH MASSEY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED ZAHIDA NOREEN MOGHAL

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE DUFAUR

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON GREEN

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED JASON CORNELIUS GREEN

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED ZAHIDA NOREEN MOGHAL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE CRONIN

View Document

05/08/145 August 2014 28/07/14 NO MEMBER LIST

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTAR

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHURCHHOUSE

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/07/1330 July 2013 28/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHURCHHOUSE / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CRONIN / 29/07/2013

View Document

20/05/1320 May 2013 SECOND FILING FOR FORM AP01

View Document

08/05/138 May 2013 DIRECTOR APPOINTED GEORGE CRONIN

View Document

08/05/138 May 2013 DIRECTOR APPOINTED BARRY CHURCHHOUSE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHURCHHOUSE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED BARRY CHURCHHOUSE

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHURCHHOUSE / 08/05/2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY KETTERIDGE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED ELAINE ELIZABETH DUFAUR

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PAUL ANDREW SOUTAR

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED JOHN POLLOCK

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD COSTELLO

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 28/07/12 NO MEMBER LIST

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED EDWARD JOHN COSTELLO

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRODIE

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED GREGORY CHARLES KETTERIDGE

View Document

23/08/1123 August 2011 28/07/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 4 NETHERFIELD LANE STANSTED ABBOTTS HERTFORDSHIRE SG12 8HE UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS BRODIE / 28/07/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 28/07/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JIA HUA / 28/07/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

01/03/111 March 2011 CORPORATE SECRETARY APPOINTED MANAGEMENT COMPANY SERVICES LTD

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES(2) LIMITED

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O MANAGEMENT COMPANY SERVICES NETHERFIELD LANE STANSTED ABBOTTS HERTFORDSHIRE SG12 8HE UNITED KINGDOM

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O TRINITY VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR JOHN GALLIERS

View Document

01/09/101 September 2010 28/07/10 NO MEMBER LIST

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINITY NOMINEES(2) LIMITED / 08/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIA HUA / 28/07/2010

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 28/07/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JIA HUA

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY PAUL HALLIWELL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATE, DIRECTOR SIMON JOHN DEVONALD LOGGED FORM

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DIPRE

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED TRINITY NOMINEES(2) LIMITED

View Document

10/03/0910 March 2009 SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIPRE / 20/09/2008

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: TRINITY ESTATES VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ASHLEY HOUSE ASHLEY ROAD EPSOM KT18 5AZ

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 COMPANY NAME CHANGED YORKCO 186G LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

28/07/0528 July 2005 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