About

Registered Number: 04827637
Date of Incorporation: 09/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Founded in 2003, Galileo Developments Ltd have registered office in Gloucestershire, it has a status of "Active". The company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 30 August 2016
CS01 - N/A 24 August 2016
AAMD - Amended Accounts 01 August 2016
AA - Annual Accounts 01 April 2016
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 10 February 2005
225 - Change of Accounting Reference Date 14 October 2004
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
225 - Change of Accounting Reference Date 17 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
CERTNM - Change of name certificate 29 September 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.