GALLUS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of Morag Gridley as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 29/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG GRIDLEY / 27/10/2018

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIDLEY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 99

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 16/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 16/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG GRIDLEY / 01/01/2015

View Document

25/06/1525 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR GRIDLEY / 01/01/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM OLD YEW COURT MEESDEN BUNTINGFORD HERTFORDSHIRE SG9 0BB

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS MORAG GRIDLEY

View Document

23/05/1323 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR GRIDLEY / 19/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONAL JOHN GRIDLEY / 19/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM OLD YEW COURT MEESDEN GREEN BUNTINGFORD HERTFORDSHIRE SG9 0BB

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: LEY COURT HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0DY

View Document

21/05/0121 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 29 PRIORY STREET WARE HERTFORDSHIRE SG12 ODG

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 AUDITOR'S RESIGNATION

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/01/8828 January 1988 WD 05/01/88 AD 16/12/87--------- £ SI 18@1=18 £ IC 2/20

View Document

28/01/8828 January 1988 WD 05/01/88 PD 16/12/87--------- £ SI 2@1

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 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