946 GARRATT LANE MANAGEMENT LIMITED
Company number 06182884
- Company Overview for 946 GARRATT LANE MANAGEMENT LIMITED (06182884)
- Filing history for 946 GARRATT LANE MANAGEMENT LIMITED (06182884)
- People for 946 GARRATT LANE MANAGEMENT LIMITED (06182884)
- More for 946 GARRATT LANE MANAGEMENT LIMITED (06182884)
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) |
---|---|---|---|
27 Nov 2024 | TM01 | Termination of appointment of Emma Louise Clear as a director on 11 October 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 10 July 2024 | |
03 Jun 2024 | AA | Micro company accounts made up to 25 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
02 Mar 2023 | AA | Micro company accounts made up to 25 December 2022 | |
09 Aug 2022 | AA | Micro company accounts made up to 25 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 25 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 25 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
24 Oct 2019 | AP01 | Appointment of Mrs Emma Louise Clear as a director on 11 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Emma Louise Clear as a director on 24 October 2019 | |
16 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
16 Oct 2019 | CH01 | Director's details changed for Mrs Emma Louis Clear on 6 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Emma Louise Clear as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mrs Emma Louis Clear as a director on 6 October 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 25 December 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Venediktos Kapetanakis as a director on 6 October 2017 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates |