JOSEPH GALLAGHER GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Agnes Teresa Gallagher as a secretary on 2024-08-05

View Document

17/10/2417 October 2024 Termination of appointment of Agnes Teresa Gallagher as a director on 2024-08-05

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Paul Joseph Gallagher on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mrs Agnes Theresa Gallagher on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mrs Agnes Theresa Gallagher on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mr Steven Keith Harvey on 2023-10-01

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

05/10/225 October 2022 Change of details for Mrs Mrs Agnes Teresa Gallagher as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mrs Agnes Theresa Gallagher on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Paul Joseph Gallagher on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Mrs Mrs Agnes Teresa Gallagher as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Secretary's details changed for Mrs Agnes Teresa Gallagher on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Agnes Theresa Gallagher on 2022-10-03

View Document

11/05/2211 May 2022 Appointment of Agnes Theresa Gallagher as a director on 1999-06-21

View Document

28/02/2228 February 2022 Director's details changed for Mrs Agnes Teresa Gallagher on 2022-02-28

View Document

17/02/2217 February 2022 Director's details changed for Agnes Teresa Gallagher on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Agnes Teresa Gallagher on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Agnes Theresa Gallagher on 2022-02-17

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Paul Joseph Gallagher on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Joseph Jude Gallagher as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Secretary's details changed for Agnes Theresa Gallagher on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Joseph Jude Gallagher on 2021-09-27

View Document

09/03/209 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

09/03/189 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR STEVEN KEITH HARVEY

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES TERESA GALLAGHER / 01/07/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AGNES TERESA GALLAGHER / 11/11/2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / AGNES THERESA GALLAGHER / 11/11/2013

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECOND FILING WITH MUD 31/05/12 FOR FORM AR01

View Document

06/07/126 July 2012 SECT 519

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, 189 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BX

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED PAUL JOSEPH GALLAGHER

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY BICKENHALL COMPANY SERVICES LIMITED

View Document

06/04/106 April 2010 SECRETARY APPOINTED AGNES THERESA GALLAGHER

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: UNIT 15 SWAN BUSINESS PARK, SANDPIT ROAD, DARTFORD, KENT DA1 5ED

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

21/06/9921 June 1999 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