Advanced company searchLink opens in new window

GARNET COURT (MANAGEMENT) LIMITED

Company number 01269449

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)
02 Feb 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
02 Feb 2025 AD01 Registered office address changed from 30 Mellstock Avenue Dorchester Dorset DT1 2BQ England to 15 Garnet Court Park Street Weymouth DT4 7DZ on 2 February 2025
07 Jun 2024 AA Micro company accounts made up to 31 October 2023
23 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 October 2022
28 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 October 2021
02 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
02 Jan 2022 CH01 Director's details changed for Mr Mark Wallis on 31 December 2021
02 Feb 2021 AA Micro company accounts made up to 31 October 2020
01 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
29 Jun 2020 TM01 Termination of appointment of Laila Carrano as a director on 26 June 2020
29 Jun 2020 TM01 Termination of appointment of John Carrano as a director on 26 June 2020
29 Jun 2020 TM02 Termination of appointment of Laila Carrano as a secretary on 26 June 2020
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 October 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP United Kingdom to 30 Mellstock Avenue Dorchester Dorset DT1 2BQ on 16 October 2018
18 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 31 October 2017
31 Aug 2017 AP01 Appointment of Mr Mark Wallis as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Terrence Frederick Nutman as a director on 31 August 2017
30 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 31 October 2016