GARRICK HENDON MANAGEMENT CO. LIMITED
Company number 02094848
- Company Overview for GARRICK HENDON MANAGEMENT CO. LIMITED (02094848)
- Filing history for GARRICK HENDON MANAGEMENT CO. LIMITED (02094848)
- People for GARRICK HENDON MANAGEMENT CO. LIMITED (02094848)
- More for GARRICK HENDON MANAGEMENT CO. LIMITED (02094848)
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
|
|
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
|
|
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
|
|
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 |