GALLIFORD TRY CONSTRUCTION LIMITED

Blake House 3 Frayswater Place Blake House 3 Frayswater Place, Uxbridge, UB8 2AD, Middlesex, United Kingdom
StatusACTIVE
Company No.02472080
CategoryPrivate Limited Company
Incorporated20 Feb 1990
Age34 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

GALLIFORD TRY CONSTRUCTION LIMITED is an active private limited company with number 02472080. It was incorporated 34 years, 2 months, 22 days ago, on 20 February 1990. The company address is Blake House 3 Frayswater Place Blake House 3 Frayswater Place, Uxbridge, UB8 2AD, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Mark Henry Shadrick

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Slessor

Termination date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christie Ewing

Appointment date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Robertson

Termination date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Courtney

Change date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Ian John Jones

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Lowery

Change date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr David Joseph Lowery

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Elliott

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Slessor

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Courtney

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Burton

Termination date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Gavin Michael Bridge

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Darren Richard Parker

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald James Mclachlan

Change date: 2021-03-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galliford Try Construction & Investments Holdings Limited

Change date: 2021-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-18

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

New address: Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD

Change date: 2021-01-18

Old address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Ian John Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Jones

Change date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Parker

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Elliott

Appointment date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Ian John Jones

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Christopher Mark Slidel

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Gavin Michael Bridge

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Richard Parker

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Laws

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cooper

Termination date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Stephen Paul Scard

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Baxter

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Marlow Ashton

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Michael Robert Le Lorrain

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Cooper

Change date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Gillespie

Termination date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-10

Officer name: Mr Michael Charles Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Donald James Mclachlan

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-22

Officer name: Mr Ian Thomas Jubb

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Frank Marston

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Slidel

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kenneth Bowles

Termination date: 2016-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Parker

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert Edward Merriman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Dean Marlow Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Mr Bill Hocking

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Robertson

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Stephen Paul Scard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Burton

Appointment date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farid Safavi

Termination date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William West

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Ian Thomas Jubb

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Martin Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Keith

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Malcolm Pool

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford James Wheatley

Appointment date: 2014-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Laws

Change date: 2013-01-07

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galliford try construction LIMITED\certificate issued on 07/10/14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Le Lorrain

Change date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gibbons

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024720800006

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Marks

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024720800006

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Cocker

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kenneth Bowles

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Laws

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Armitage

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Marks

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Barraclough

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Quarterman

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farid Safavi

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cyril Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Keith

Documents

View document PDF


Some Companies

ALEXIS COLE LIMITED

PICCADILLY HOUSE WAX FOR MEN,MANCHESTER,M1 2AP

Number:06505396
Status:ACTIVE
Category:Private Limited Company

ALMAR BUSINESS SOLUTIONS LIMITED

5 RICHMOND ROAD,LONDON,N2 8JT

Number:04541322
Status:ACTIVE
Category:Private Limited Company

CHANNEL SAW MILLS LIMITED

THE FARM HOUSE YEW TREE FARM,STANFORD NORTH,TN25 6DH

Number:00589554
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE HEALTH & SAFETY SERVICES LTD

49 PENTRE NICKLAUS VILLAGE,LLANELLI,SA15 2DE

Number:10155198
Status:ACTIVE
Category:Private Limited Company

R & J PEARCE LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:04167652
Status:ACTIVE
Category:Private Limited Company

STUKA PRODUCTIONS LTD

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:10213468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source