Advanced company searchLink opens in new window

GARRICK HENDON MANAGEMENT CO. LIMITED

Company number 02094848

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 Oct 2016 CH04 Secretary's details changed for Jfm Block & Estate Management on 22 October 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AP04 Appointment of Jfm Block & Estate Management as a secretary on 29 July 2016
10 Aug 2016 AD01 Registered office address changed from C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Allan Peter Rose on 29 July 2016
10 Aug 2016 CH01 Director's details changed for Holly Gwyneth Cranmer on 29 July 2016
10 Aug 2016 TM02 Termination of appointment of Page Registrars Limited as a secretary on 29 July 2016
10 Aug 2016 TM02 Termination of appointment of Peter Cranmer as a secretary on 29 July 2016
09 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 841
18 Apr 2016 AP01 Appointment of Mr Allan Rose as a director on 14 July 2015
18 Apr 2016 TM01 Termination of appointment of Joseph Hynes as a director on 1 January 2014
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 841
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 841
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Joseph Hynes on 31 May 2012
01 Jul 2013 CH04 Secretary's details changed for Page Registrars Limited on 31 May 2012
01 Jul 2013 CH01 Director's details changed for Holly Gwyneth Cranmer on 31 May 2012
03 Oct 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
28 May 2012 TM01 Termination of appointment of Annette Harris as a director
08 Feb 2012 TM01 Termination of appointment of Allan Rose as a director
26 Oct 2011 TM01 Termination of appointment of Noele Winterson as a director