Galmarley Ltd was established in 2003, it has a status of "Active". Prytula, Justina, Glynne, Robert Paul, Tustain, Paul Gerard, Nakarja, Jayshree, Prytula, Justina, Suchak, Ketan, Shishmanian, Aram are listed as the directors of the business. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLYNNE, Robert Paul | 26 July 2016 | - | 1 |
TUSTAIN, Paul Gerard | 27 October 2003 | - | 1 |
SHISHMANIAN, Aram | 19 May 2015 | 16 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRYTULA, Justina | 31 July 2014 | - | 1 |
NAKARJA, Jayshree | 12 November 2013 | 22 April 2014 | 1 |
PRYTULA, Justina | 15 June 2012 | 12 November 2013 | 1 |
SUCHAK, Ketan | 24 December 2010 | 20 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 05 February 2020 | |
CS01 - N/A | 31 October 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CH01 - Change of particulars for director | 07 March 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
CH03 - Change of particulars for secretary | 09 January 2019 | |
AD01 - Change of registered office address | 09 January 2019 | |
CS01 - N/A | 31 July 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
SH06 - Notice of cancellation of shares | 13 June 2018 | |
SH06 - Notice of cancellation of shares | 13 June 2018 | |
SH03 - Return of purchase of own shares | 13 June 2018 | |
RESOLUTIONS - N/A | 06 June 2018 | |
SH03 - Return of purchase of own shares | 06 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 03 March 2017 | |
CS01 - N/A | 31 January 2017 | |
CS01 - N/A | 17 October 2016 | |
CS01 - N/A | 11 October 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AA - Annual Accounts | 13 May 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AP03 - Appointment of secretary | 22 September 2014 | |
TM02 - Termination of appointment of secretary | 22 April 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AP03 - Appointment of secretary | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 20 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 29 October 2012 | |
SH01 - Return of Allotment of shares | 28 October 2012 | |
CH03 - Change of particulars for secretary | 28 October 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
AP03 - Appointment of secretary | 18 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 09 December 2011 | |
SH01 - Return of Allotment of shares | 08 December 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AP03 - Appointment of secretary | 24 December 2010 | |
TM02 - Termination of appointment of secretary | 24 December 2010 | |
AR01 - Annual Return | 25 November 2010 | |
CH03 - Change of particulars for secretary | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
RESOLUTIONS - N/A | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
CC04 - Statement of companies objects | 25 June 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 21 November 2009 | |
AD01 - Change of registered office address | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363s - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 13 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 17 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
363s - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 09 December 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 16 November 2004 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2009 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 15 May 2007 | Outstanding |
N/A |