DEAN COURT GARSTON RESIDENTS LIMITED
Company number 02204134
- Company Overview for DEAN COURT GARSTON RESIDENTS LIMITED (02204134)
- Filing history for DEAN COURT GARSTON RESIDENTS LIMITED (02204134)
- People for DEAN COURT GARSTON RESIDENTS LIMITED (02204134)
- More for DEAN COURT GARSTON RESIDENTS LIMITED (02204134)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jul 2024 | PSC04 | Change of details for Martin Charles Rimmington as a person with significant control on 17 July 2024 | |
20 Jul 2024 | CH01 | Director's details changed for Martin Charles Rimmington on 17 July 2024 | |
20 Jul 2024 | CH01 | Director's details changed for Mrs Ishrat Sikander Din on 17 July 2024 | |
20 Jul 2024 | PSC04 | Change of details for Mrs Ishrat Sikander Din as a person with significant control on 17 July 2024 | |
17 Jul 2024 | AP04 | Appointment of Lms Sheridans as a secretary on 15 July 2024 | |
05 Jan 2024 | AD02 | Register inspection address has been changed from Westland Court 2 Shady Lane Watford Hertfordshire WD17 1DH England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE | |
04 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from Westland Court Shady Lane Watford WD17 1QR England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 4 January 2024 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jan 2023 | AD02 | Register inspection address has been changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England to Westland Court 2 Shady Lane Watford Hertfordshire WD17 1DH | |
04 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Stephen Richard Knight as a person with significant control on 3 October 2019 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Steven Richard Knight as a secretary on 2 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Steven Richard Knight as a director on 2 October 2019 | |
26 Sep 2019 | CH03 | Secretary's details changed for Steven Richard Knight on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Stephen Richard Knight on 26 September 2019 |