GALLAN 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN GALLAGHER

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053823200003

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM GALLAN HOUSE 32-34 HILL STREET BIRMINGHAM B5 4AN

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM GEORGE NOTT HOUSE 3RD FLOOR 119 HOLLOWAY HEAD BIRMINGHAM B1 1QP ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 REDUCE ISSUED CAPITAL 10/07/2015

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 10/07/15

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 1632056.50

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR JOSEPH ALLEN RATHBONE

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WILSON

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1315 August 2013 ARTICLES OF ASSOCIATION

View Document

15/08/1315 August 2013 28/03/13 STATEMENT OF CAPITAL GBP 4800106

View Document

08/08/138 August 2013 ADOPT ARTICLES 15/02/2013

View Document

31/07/1331 July 2013 28/04/11 STATEMENT OF CAPITAL GBP 4800101

View Document

18/07/1318 July 2013 28/04/10 STATEMENT OF CAPITAL GBP 4700101

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053823200003

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR PAUL THOMAS GARRY

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1123 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM ST GEORGE HOUSE 32-34 HILL STREET BIRMINGHAM B5 4AN

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WILSON / 01/01/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GALLAGHER / 01/01/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GALLAGHER / 01/01/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA GALLAGHER / 01/01/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE WILSON / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GALLAGHER / 01/10/2009

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

24/09/0924 September 2009 GBP NC 1000/10000000 30/04/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0826 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MARTIN JOHN GALLAGHER

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PACKWOOD TOWERS, WINDMILL LANE PACKWOOD SOLIHULL WEST MIDLANDS B94 6PT

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

03/03/053 March 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