Gallant Building Services Ltd was founded on 27 July 2000, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIGHTBODY, Christopher James | 29 March 2013 | - | 1 |
BELL, Lee Anthony | 06 August 2010 | 02 November 2016 | 1 |
BERRY, Edward John | 27 July 2000 | 19 January 2018 | 1 |
BERRY, Marion | 27 July 2000 | 30 June 2012 | 1 |
PRICE, Paul | 29 October 2012 | 31 December 2012 | 1 |
PRICE, Paul | 06 August 2010 | 31 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
RESOLUTIONS - N/A | 29 June 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CONNOT - N/A | 28 May 2020 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 06 August 2018 | |
MR04 - N/A | 13 July 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
AA - Annual Accounts | 04 January 2018 | |
TM02 - Termination of appointment of secretary | 14 September 2017 | |
CS01 - N/A | 04 August 2017 | |
SH03 - Return of purchase of own shares | 15 May 2017 | |
SH03 - Return of purchase of own shares | 15 May 2017 | |
AA - Annual Accounts | 11 January 2017 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
CS01 - N/A | 18 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR01 - N/A | 05 November 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
SH01 - Return of Allotment of shares | 16 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AD01 - Change of registered office address | 08 August 2014 | |
MR04 - N/A | 17 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
SH01 - Return of Allotment of shares | 09 May 2014 | |
AA - Annual Accounts | 14 January 2014 | |
MR04 - N/A | 14 October 2013 | |
AR01 - Annual Return | 31 July 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
AP01 - Appointment of director | 11 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
AA01 - Change of accounting reference date | 28 December 2012 | |
AP01 - Appointment of director | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
SH03 - Return of purchase of own shares | 09 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 December 2011 | |
RESOLUTIONS - N/A | 11 October 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
SH01 - Return of Allotment of shares | 04 August 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
SH01 - Return of Allotment of shares | 17 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
AA - Annual Accounts | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA01 - Change of accounting reference date | 03 December 2009 | |
CERTNM - Change of name certificate | 08 November 2009 | |
CONNOT - N/A | 08 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2006 | |
AA - Annual Accounts | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 01 August 2005 | |
363a - Annual Return | 28 July 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 30 August 2002 | |
225 - Change of Accounting Reference Date | 29 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2001 | |
363s - Annual Return | 30 August 2001 | |
RESOLUTIONS - N/A | 08 September 2000 | |
RESOLUTIONS - N/A | 08 September 2000 | |
287 - Change in situation or address of Registered Office | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
NEWINC - New incorporation documents | 27 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2015 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 January 2012 | Fully Satisfied |
N/A |
All assets debenture | 30 November 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 17 April 2008 | Fully Satisfied |
N/A |