GALLAGHER FARMS LIMITED

Leitrim House Little Preston Leitrim House Little Preston, Maidstone, ME20 7NS, Kent, England
StatusACTIVE
Company No.07187076
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

GALLAGHER FARMS LIMITED is an active private limited company with number 07187076. It was incorporated 14 years, 2 months, 12 days ago, on 11 March 2010. The company address is Leitrim House Little Preston Leitrim House Little Preston, Maidstone, ME20 7NS, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Richard Patrick Gallagher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Mary Gallagher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS

Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE

Change date: 2019-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Lea Perkins

Appointment date: 2019-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Catherine Jane Rossiter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas John Corkery

Termination date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-01

Officer name: Ms Catherine Jane Rossiter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Gallagher

Appointment date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Mary Bridget Gallagher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2011

Action Date: 13 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-13

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Vallance

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Bridget Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Gallager

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas John Corkery

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HOUSE LIMITED

19 HIGHDALE AVENUE,CLEVEDON,BS21 7LY

Number:06226237
Status:ACTIVE
Category:Private Limited Company

CTWA UK LTD

611 DAVIDSON ROAD,CROYDON,CR0 6DU

Number:09587273
Status:ACTIVE
Category:Private Limited Company

PAUL STANNEY MARINE CONSULTANCY LTD.

13 SHIRLEY CHURCH ROAD,SURREY,CR0 5EF

Number:04141548
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B65 - 1 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10585649
Status:ACTIVE
Category:Private Limited Company

PROJECT RESOURCE CONSULTANCY LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:09323115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE RACE HUT LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:07990182
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