GALLOWGATE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10528593 |
Category | Private Limited Company |
Incorporated | 15 Dec 2016 |
Age | 7 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GALLOWGATE DEVELOPMENTS LIMITED is an active private limited company with number 10528593. It was incorporated 7 years, 4 months, 24 days ago, on 15 December 2016. The company address is 1 Kitching Road 1 Kitching Road, Peterlee, SR8 2HP, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 22 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type group
Date: 05 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Notification of a person with significant control
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee John Lawson
Notification date: 2022-03-14
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mr Ian David Lawson
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-22
New address: 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP
Old address: 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Change account reference date company current shortened
Date: 25 Sep 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 10 May 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-14
Psc name: Kevin Graham Northey
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-04
Charge number: 105285930002
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-14
Capital : 250 GBP
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Miss Heidi Rochester
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee John Lawson
Appointment date: 2019-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 105285930001
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Lawson
Notification date: 2018-11-07
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-06
Officer name: Elizabeth Leng
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-06
Officer name: Mr Ian David Lawson
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England
New address: 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA
Change date: 2017-01-04
Documents
Some Companies
285 VALLEY ROAD,NOTTINGHAM,NG5 1HN
Number: | 09013397 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH ACRES FARM,WHITCHURCH,SY13 4NX
Number: | 11921218 |
Status: | ACTIVE |
Category: | Private Limited Company |
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702323 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST SPOTLESS CLEANING SERVICES LIMITED
833 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6AR
Number: | 08724760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 STAVELEY HOUSE,LONDON,SE4 2HU
Number: | 11031097 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 LEES ROAD,OLDHAM,OL4 1JP
Number: | 09084238 |
Status: | ACTIVE |
Category: | Private Limited Company |