GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED
Company number 01381617
- Company Overview for GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED (01381617)
- Filing history for GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED (01381617)
- People for GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED (01381617)
- More for GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED (01381617)
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 |