GALAFORD LIMITED
Status | ACTIVE |
Company No. | 03226273 |
Category | Private Limited Company |
Incorporated | 17 Jul 1996 |
Age | 27 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GALAFORD LIMITED is an active private limited company with number 03226273. It was incorporated 27 years, 10 months, 15 days ago, on 17 July 1996. The company address is Spitalfields Hosue Spitalfields Hosue, Borehamwood, WD6 2FX, Herts, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person secretary company with change date
Date: 26 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-01
Officer name: Sally Katherine Golding
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
New address: Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX
Old address: Churchill House 120 Bunns Lane London NW7 2AS
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 05 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Legacy
Date: 23 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Address
Type: AD01
Old address: 25a York Road Ilford Essex IG1 3AD England
Change date: 2012-07-27
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: John Edward Tungatt
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: Langley House Park Road East Finchley London N2 8EX
Change date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: unit D3 seedbed centre davidson way romford essex RM7 0AZ
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: suite 2 excelsior house 3-5 balfour road ilford essex IG1 4HP
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 03/06/03 from: gable house 1 balfour road ilford essex IG1 4HP
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 30 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 10 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 10/11/98 from: 65 new street salisbury wiltshire SP2 2PH
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/97; full list of members
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 16/08/96 from: 2 blackall street london EC2A 4BB
Documents
Some Companies
BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED
OCEANIC HOUSE,RAMSEY,IM8 1AQ
Number: | FC011749 |
Status: | ACTIVE |
Category: | Other company type |
STIRLING HOUSE STIRLING WAY,PETERBOROUGH,PE3 8YD
Number: | 04324297 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,SE7 7FS
Number: | 11345219 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CROYDON LANE,BANSTEAD,SM7 3BW
Number: | 09143556 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GAYSHAM AVENUE,ILFORD,IG2 6TH
Number: | 03860313 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIELBOG,INVERURIE,AB51 0LG
Number: | SC430360 |
Status: | ACTIVE |
Category: | Private Limited Company |