JOSEPH GALLAGHER GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Group of companies' accounts made up to 2024-09-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
17/10/2417 October 2024 | Termination of appointment of Agnes Teresa Gallagher as a secretary on 2024-08-05 |
17/10/2417 October 2024 | Termination of appointment of Agnes Teresa Gallagher as a director on 2024-08-05 |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
23/10/2323 October 2023 | Director's details changed for Mr Paul Joseph Gallagher on 2023-10-01 |
23/10/2323 October 2023 | Director's details changed for Mrs Agnes Theresa Gallagher on 2023-10-01 |
23/10/2323 October 2023 | Director's details changed for Mrs Agnes Theresa Gallagher on 2023-10-01 |
23/10/2323 October 2023 | Director's details changed for Mr Steven Keith Harvey on 2023-10-01 |
08/06/238 June 2023 | Group of companies' accounts made up to 2022-09-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-31 with updates |
05/10/225 October 2022 | Change of details for Mrs Mrs Agnes Teresa Gallagher as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Director's details changed for Mrs Agnes Theresa Gallagher on 2022-10-03 |
04/10/224 October 2022 | Director's details changed for Paul Joseph Gallagher on 2022-10-03 |
04/10/224 October 2022 | Change of details for Mrs Mrs Agnes Teresa Gallagher as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Secretary's details changed for Mrs Agnes Teresa Gallagher on 2022-10-03 |
04/10/224 October 2022 | Director's details changed for Agnes Theresa Gallagher on 2022-10-03 |
11/05/2211 May 2022 | Appointment of Agnes Theresa Gallagher as a director on 1999-06-21 |
28/02/2228 February 2022 | Director's details changed for Mrs Agnes Teresa Gallagher on 2022-02-28 |
17/02/2217 February 2022 | Director's details changed for Agnes Teresa Gallagher on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Agnes Teresa Gallagher on 2022-02-17 |
17/02/2217 February 2022 | Secretary's details changed for Agnes Theresa Gallagher on 2022-02-17 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
28/09/2128 September 2021 | Director's details changed for Paul Joseph Gallagher on 2021-09-27 |
27/09/2127 September 2021 | Change of details for Mr Joseph Jude Gallagher as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Secretary's details changed for Agnes Theresa Gallagher on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Mr Joseph Jude Gallagher on 2021-09-27 |
09/03/209 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
05/03/195 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
09/03/189 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR STEVEN KEITH HARVEY |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 35 BALLARDS LANE LONDON N3 1XW |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
28/06/1728 June 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES TERESA GALLAGHER / 01/07/2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
05/07/165 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
03/12/153 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
06/07/156 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
24/11/1424 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
07/07/147 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES TERESA GALLAGHER / 11/11/2013 |
11/11/1311 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / AGNES THERESA GALLAGHER / 11/11/2013 |
05/07/135 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
05/09/125 September 2012 | SECOND FILING WITH MUD 31/05/12 FOR FORM AR01 |
06/07/126 July 2012 | SECT 519 |
03/07/123 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, 189 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BX |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
05/07/115 July 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
08/06/118 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR APPOINTED PAUL JOSEPH GALLAGHER |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/08/105 August 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
08/06/108 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
07/04/107 April 2010 | APPOINTMENT TERMINATED, SECRETARY BICKENHALL COMPANY SERVICES LIMITED |
06/04/106 April 2010 | SECRETARY APPOINTED AGNES THERESA GALLAGHER |
02/08/092 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
14/07/0914 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
09/07/089 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/08/072 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
01/08/071 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
17/03/0617 March 2006 | DIRECTOR RESIGNED |
11/08/0511 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
09/08/059 August 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
09/09/049 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0416 August 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
23/07/0323 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/07/0323 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
02/08/012 August 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
16/08/0016 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0016 August 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: UNIT 15 SWAN BUSINESS PARK, SANDPIT ROAD, DARTFORD, KENT DA1 5ED |
01/10/991 October 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
13/08/9913 August 1999 | NEW SECRETARY APPOINTED |
13/08/9913 August 1999 | NEW DIRECTOR APPOINTED |
13/08/9913 August 1999 | NEW DIRECTOR APPOINTED |
13/08/9913 August 1999 | DIRECTOR RESIGNED |
13/08/9913 August 1999 | SECRETARY RESIGNED |
13/08/9913 August 1999 | NEW DIRECTOR APPOINTED |
11/08/9911 August 1999 | REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT |
21/06/9921 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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