- Company Overview for GARRETT MCCARROLL KNOWLES LIMITED (03634692)
- Filing history for GARRETT MCCARROLL KNOWLES LIMITED (03634692)
- People for GARRETT MCCARROLL KNOWLES LIMITED (03634692)
- Charges for GARRETT MCCARROLL KNOWLES LIMITED (03634692)
- More for GARRETT MCCARROLL KNOWLES LIMITED (03634692)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2021
|
|
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
31 Aug 2021 | PSC04 | Change of details for Mr Jonathan Mark Garrett as a person with significant control on 17 December 2020 | |
31 Aug 2021 | PSC07 | Cessation of Lynne Mccarroll as a person with significant control on 17 December 2020 | |
31 Aug 2021 | PSC04 | Change of details for Mr Jonathan Mark Garrett as a person with significant control on 6 April 2016 | |
31 Aug 2021 | PSC04 | Change of details for Ms Lynne Mccarroll as a person with significant control on 6 April 2016 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
27 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2020
|
|
27 Apr 2021 | SH03 |
Purchase of own shares.
|
|
01 Apr 2021 | TM01 | Termination of appointment of Lynne Mccarroll as a director on 17 December 2020 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2020 | AD01 | Registered office address changed from 52 Cornhill 52 Cornhill London EC3V 3PD to Manesty Forest Road East Horsley Leatherhead Surrey KT24 5ER on 18 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/09/2019 | |
10 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/09/2018 |