Advanced company searchLink opens in new window

GARLAND COURT MANAGEMENT COMPANY LIMITED

Company number 01237274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 AP01 Appointment of Dr Ann Pauline Aylard as a director on 13 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2018.
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
27 Sep 2016 TM01 Termination of appointment of Julie Ann Baxter as a director on 29 July 2016
17 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jun 2016 AP03 Appointment of Mrs Caroline Vera Calford as a secretary on 8 June 2016
15 Jun 2016 TM02 Termination of appointment of Olive Rosalind Stratford as a secretary on 8 June 2016
15 Jun 2016 AP01 Appointment of Mrs Caroline Vera Calford as a director on 8 June 2016
02 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
02 Mar 2016 AD01 Registered office address changed from 7 Dollar Street Cirencester Gloucestershire GL7 2AS to 5 Gosditch Street Wenn Townsend Cirencester Gloucestershire GL7 2AG on 2 March 2016
21 Dec 2015 AD01 Registered office address changed from 7 Dollar Street Cirencester Gloucestershire GL7 2AS to 7 Dollar Street Cirencester Gloucestershire GL7 2AS on 21 December 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
12 Mar 2015 TM01 Termination of appointment of Nicholas Jon Hall as a director on 2 January 2015
22 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
04 Mar 2014 AD01 Registered office address changed from 8 Park Street Cirencester Glos GL7 2BN England on 4 March 2014
04 Nov 2013 AP01 Appointment of Mr Nicholas Jon Hall as a director
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Julie Ann Baxter on 28 June 2012
10 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
08 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders