Galliford Try Corporate Holdings Ltd was established in 2005, it has a status of "Active". The companies directors are listed as Duffield, Sheelagh Jane, Webster, Christopher Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBSTER, Christopher Charles | 13 September 2010 | 06 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFIELD, Sheelagh Jane | 16 May 2012 | 09 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 August 2020 | |
AA - Annual Accounts | 18 March 2020 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
CS01 - N/A | 05 August 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AP01 - Appointment of director | 05 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
CS01 - N/A | 10 August 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
CH01 - Change of particulars for director | 15 May 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 15 September 2016 | |
SH19 - Statement of capital | 09 September 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
RESOLUTIONS - N/A | 21 June 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 June 2016 | |
CAP-SS - N/A | 21 June 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
AA - Annual Accounts | 12 April 2016 | |
RP04 - N/A | 22 March 2016 | |
RP04 - N/A | 22 March 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AD01 - Change of registered office address | 10 October 2014 | |
AR01 - Annual Return | 09 October 2014 | |
CERTNM - Change of name certificate | 08 October 2014 | |
RESOLUTIONS - N/A | 08 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AA01 - Change of accounting reference date | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP04 - Appointment of corporate secretary | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
MISC - Miscellaneous document | 05 August 2014 | |
MISC - Miscellaneous document | 29 July 2014 | |
RESOLUTIONS - N/A | 24 July 2014 | |
MR04 - N/A | 16 July 2014 | |
MR04 - N/A | 16 July 2014 | |
MR04 - N/A | 16 July 2014 | |
MR04 - N/A | 16 July 2014 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
MR01 - N/A | 19 November 2013 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 17 July 2013 | |
AA - Annual Accounts | 07 May 2013 | |
CH01 - Change of particulars for director | 12 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 04 September 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
AR01 - Annual Return | 22 August 2012 | |
AP03 - Appointment of secretary | 29 May 2012 | |
TM01 - Termination of appointment of director | 18 May 2012 | |
TM02 - Termination of appointment of secretary | 18 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 March 2012 | |
MEM/ARTS - N/A | 29 February 2012 | |
RESOLUTIONS - N/A | 22 February 2012 | |
CH01 - Change of particulars for director | 28 September 2011 | |
CH03 - Change of particulars for secretary | 17 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 11 April 2011 | |
RESOLUTIONS - N/A | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
TM01 - Termination of appointment of director | 17 September 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
363a - Annual Return | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
AA - Annual Accounts | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
363a - Annual Return | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
AA - Annual Accounts | 19 July 2006 | |
225 - Change of Accounting Reference Date | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2006 | |
123 - Notice of increase in nominal capital | 06 February 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
RESOLUTIONS - N/A | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
287 - Change in situation or address of Registered Office | 16 November 2005 | |
CERTNM - Change of name certificate | 15 November 2005 | |
NEWINC - New incorporation documents | 29 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |
Debenture | 29 February 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 29 February 2012 | Fully Satisfied |
N/A |
Share pledge | 29 February 2012 | Fully Satisfied |
N/A |