About

Registered Number: 05382320
Date of Incorporation: 03/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: George Nott House 3rd Floor, 119 Holloway Head, Birmingham, B1 1QP,

 

Founded in 2005, Gallan Developments Ltd are based in Birmingham, it's status is listed as "Active". There is one director listed as Rathbone, Joseph Allen for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RATHBONE, Joseph Allen 19 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 June 2017
MR04 - N/A 31 March 2017
AD01 - Change of registered office address 29 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 12 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 August 2015
SH19 - Statement of capital 12 August 2015
CAP-SS - N/A 12 August 2015
AA - Annual Accounts 02 July 2015
AP03 - Appointment of secretary 19 March 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 March 2014
RESOLUTIONS - N/A 15 August 2013
MEM/ARTS - N/A 15 August 2013
SH01 - Return of Allotment of shares 15 August 2013
RESOLUTIONS - N/A 08 August 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 18 July 2013
MR01 - N/A 21 May 2013
MR04 - N/A 11 May 2013
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 09 April 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 26 June 2008
RESOLUTIONS - N/A 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 11 October 2005
225 - Change of Accounting Reference Date 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Fully Satisfied

N/A

Legal charge 30 March 2011 Fully Satisfied

N/A

Legal mortgage 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.