Advanced company searchLink opens in new window

GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED

Company number 01381617

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)
22 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
02 Oct 2024 AA Micro company accounts made up to 31 March 2024
17 Sep 2024 TM02 Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 18 July 2024
18 Jul 2024 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE England to 13 Boulevard Weston-Super-Mare BS23 1NR on 18 July 2024
10 Jul 2024 PSC01 Notification of Elizabeth Judith Gjoni as a person with significant control on 9 July 2024
10 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 10 July 2024
11 May 2024 AP01 Appointment of Mrs Elizabeth Judith Ann Gjoni as a director on 10 May 2024
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 AD01 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 6 November 2023
27 Sep 2023 AD01 Registered office address changed from C/O Saturley Garner Suite 3 Pure Office 137 Pasture Avenue Weston Super Mare BS22 7SB England to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 27 September 2023
25 Jan 2023 TM01 Termination of appointment of John Mervyn Flower as a director on 1 December 2022
16 Jan 2023 AP01 Appointment of Mrs Shirley Flower as a director on 4 January 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 3 March 2020
05 Feb 2020 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Saturley Garner Suite 3 Pure Office 137 Pasture Avenue Weston Super Mare BS22 7SB on 5 February 2020
05 Feb 2020 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 5 February 2020
28 Jan 2020 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 28 January 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
30 Nov 2019 AA Micro company accounts made up to 31 March 2019