Gallon House Management Company Ltd was registered on 23 February 2007 with its registered office in Rochdale, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies director is listed as Martens, Edward Thomas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTENS, Edward Thomas | 23 February 2007 | 06 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 September 2020 | |
AD01 - Change of registered office address | 28 May 2020 | |
PSC07 - N/A | 26 May 2020 | |
PSC01 - N/A | 26 May 2020 | |
TM01 - Termination of appointment of director | 26 May 2020 | |
AP01 - Appointment of director | 26 May 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
PSC04 - N/A | 19 August 2019 | |
PSC04 - N/A | 19 August 2019 | |
CH01 - Change of particulars for director | 16 August 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
PSC04 - N/A | 25 July 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 May 2017 | |
CS01 - N/A | 20 May 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH01 - Change of particulars for director | 16 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2013 | |
AR01 - Annual Return | 27 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
TM02 - Termination of appointment of secretary | 22 June 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH03 - Change of particulars for secretary | 11 June 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 22 October 2008 | |
225 - Change of Accounting Reference Date | 21 October 2008 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
NEWINC - New incorporation documents | 23 February 2007 |