Advanced company searchLink opens in new window

DEAN COURT GARSTON RESIDENTS LIMITED

Company number 02204134

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)
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