P & S GALLAGHER LIMITED - HAYWARDS HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-05 View Report
Persons with significant control. Cessation date: 2024-01-04. Psc name: Sandra Gallagher. 2024-01-04 View Report
Officers. Termination date: 2024-01-04. Officer name: Sandra Gallagher. 2024-01-04 View Report
Officers. Termination date: 2024-01-04. Officer name: Sandra Gallagher. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-12-21 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type micro entity. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Officers. Officer name: Mathhew James Gallagher. Termination date: 2019-12-29. 2020-01-27 View Report
Persons with significant control. Psc name: Matthew James Gallagher. Cessation date: 2019-12-29. 2020-01-27 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Address. Old address: Fraser House Triangle Road Haywards Heath West Sussex RH16 4HW. Change date: 2018-02-06. New address: Fraser House 20 Sussex Road Haywards Heath RH16 4EA. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-01-19 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2009-10-01. Officer name: Mathhew James Gallagher. 2010-02-01 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Officers. Description: Director's change of particulars / mathhew gallagher / 12/08/2009. 2009-08-19 View Report
Annual return. Legacy. 2009-02-05 View Report
Accounts. Accounts type total exemption full. 2009-01-13 View Report
Officers. Description: Director appointed mathhew james gallagher. 2008-03-19 View Report
Annual return. Legacy. 2008-01-31 View Report
Accounts. Accounts type total exemption full. 2008-01-14 View Report
Accounts. Accounts type total exemption full. 2007-01-20 View Report
Annual return. Legacy. 2007-01-17 View Report
Annual return. Legacy. 2006-01-16 View Report
Accounts. Accounts type total exemption full. 2006-01-12 View Report
Annual return. Legacy. 2005-02-09 View Report
Accounts. Accounts type total exemption full. 2004-12-23 View Report