GALLAGHER-THOMPSON CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06929645 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GALLAGHER-THOMPSON CONSULTANCY LIMITED is an active private limited company with number 06929645. It was incorporated 14 years, 11 months, 20 days ago, on 10 June 2009. The company address is Fern Bank 76 Cleasby Road Fern Bank 76 Cleasby Road, Ilkley, LS29 6HN, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Thompson
Change date: 2022-06-14
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Carmel Marie Gallagher
Change date: 2022-06-14
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Thompson
Change date: 2022-06-14
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-14
Psc name: Ms Carmel Marie Gallagher
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: Fern Bank 76 Cleasby Road Menston Ilkley West Yorkshire LS29 6HN
Old address: Ivy Bank Ellar Ghyll Otley LS21 3DN
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Thompson
Notification date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Thompson
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Ms Carmel Gallagher
Documents
Some Companies
THE GRANARY WESTPOINT, SIDMOUTH ROAD,,EXETER,EX5 1DJ
Number: | 04781353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITIZENS ADVICE LEICESTERSHIRE
46 HUMBERSTONE GATE,LEICESTER,LE1 3PJ
Number: | 07186736 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
54 NAPIER HOUSE,,LONDON,W3 7FF
Number: | 11685146 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BATH ROAD,KETTERING,NN16 8NB
Number: | 11579658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACGLENN PROFESSIONAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09369794 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALBERT ROAD,HALE,WA15 9AH
Number: | 10121893 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |