GALLIARD HOLDINGS LIMITED: Filings
Overview
| Company Name | GALLIARD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368629 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GALLIARD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael John Watson as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amanda Louise Dijk as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eli Joseph Lopes-Dias as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Joseph Hirschfield as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Gary Alexander Conway on Apr 02, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 033686290129, created on Mar 31, 2025 | 20 pages | MR01 | ||||||||||
Registration of charge 033686290127, created on Feb 27, 2025 | 24 pages | MR01 | ||||||||||
Registration of charge 033686290128, created on Feb 27, 2025 | 25 pages | MR01 | ||||||||||
Registration of charge 033686290125, created on Jan 17, 2025 | 22 pages | MR01 | ||||||||||
Registration of charge 033686290126, created on Jan 17, 2025 | 22 pages | MR01 | ||||||||||
Registration of charge 033686290124, created on Jan 10, 2025 | 15 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 033686290025 in full | 1 pages | MR04 | ||||||||||
Registration of charge 033686290122, created on Jan 02, 2025 | 26 pages | MR01 | ||||||||||
Registration of charge 033686290123, created on Jan 02, 2025 | 22 pages | MR01 | ||||||||||
Director's details changed for Mr Richard Mathew Conway on Jul 20, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Edward Conway on May 14, 2019 | 2 pages | CH01 | ||||||||||
Registration of charge 033686290120, created on Nov 18, 2024 | 16 pages | MR01 | ||||||||||
Registration of charge 033686290121, created on Nov 18, 2024 | 15 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Director's details changed for Mr Gary Alexander Conway on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0