GALAXY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Satisfaction of charge 7 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 3 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 2 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 6 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 018785570010 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 4 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 018785570009 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 8 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2411 January 2024 Termination of appointment of Ian Sloan as a director on 2023-12-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 15/05/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 22/01/2018

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & M CARE GROUP LIMITED

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018785570010

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 25/04/2017

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 28/06/2016

View Document

25/07/1625 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018785570009

View Document

23/12/1523 December 2015 GUARANTEE OF FINANCIAL FACILITIES 07/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 08/10/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 70-82 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED DOCTOR COLLEEN MARY WOOD

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MS TRINNA ANN BRUTON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR TRINNA BRUTON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA HUGHES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MS TRINNA ANN BRUTON

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 23/08/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 28/02/2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/109 March 2010 CHANGE PERSON AS DIRECTOR

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THREE GABLES CORNER HALL LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010

View Document

12/08/0912 August 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 01/06/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: MARTIN GREENE RAVDEN 55 LOUDOUN ROAD ST.JOHNS WOOD LONDON NW8 0DL

View Document

26/10/0726 October 2007 AUDITOR'S RESIGNATION

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS; AMEND

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: THREE GABLES CORNER HALL LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HN

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: COLOWNA HOUSE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTS

View Document

21/02/8521 February 1985 ALLOTMENT OF SHARES

View Document

17/01/8517 January 1985 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