Founded in 1995, Gallan Properties Ltd has its registered office in Birmingham, it has a status of "Active". The companies director is listed as Rathbone, Joseph Allen.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATHBONE, Joseph Allen | 16 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 11 July 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 11 April 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
AP03 - Appointment of secretary | 29 March 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
AA - Annual Accounts | 05 July 2016 | |
MR04 - N/A | 19 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
MR04 - N/A | 20 October 2015 | |
MR01 - N/A | 31 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
TM02 - Termination of appointment of secretary | 09 March 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AR01 - Annual Return | 14 May 2013 | |
MEM/ARTS - N/A | 26 February 2013 | |
RESOLUTIONS - N/A | 19 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2013 | |
AA01 - Change of accounting reference date | 13 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 22 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH03 - Change of particulars for secretary | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363a - Annual Return | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
363s - Annual Return | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
AA - Annual Accounts | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 23 January 2000 | |
AUD - Auditor's letter of resignation | 17 August 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 25 February 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1997 | |
363s - Annual Return | 03 May 1997 | |
395 - Particulars of a mortgage or charge | 18 March 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
AA - Annual Accounts | 14 February 1997 | |
RESOLUTIONS - N/A | 23 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 1997 | |
363s - Annual Return | 18 November 1996 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
287 - Change in situation or address of Registered Office | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
CERTNM - Change of name certificate | 10 August 1995 | |
NEWINC - New incorporation documents | 11 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2015 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 2002 | Fully Satisfied |
N/A |
Deed of assignment and charge | 15 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 16 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 1997 | Fully Satisfied |
N/A |