Advanced company searchLink opens in new window

946 GARRATT LANE MANAGEMENT LIMITED

Company number 06182884

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)
26 Mar 2019 TM01 Termination of appointment of Clare Rachel Ashton as a director on 6 October 2017
26 Mar 2019 TM01 Termination of appointment of Emma Louise Clear as a director on 6 October 2017
04 Sep 2018 PSC04 Change of details for Ms Emma Louise Bate as a person with significant control on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Emma Louise Bate on 4 September 2018
04 Sep 2018 AA Micro company accounts made up to 25 December 2017
06 Jul 2018 PSC01 Notification of Emma Louise Bate as a person with significant control on 6 July 2018
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
23 Aug 2017 AA Micro company accounts made up to 25 December 2016
23 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 25 December 2016
01 Aug 2017 AD01 Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to Andrews Property Group 133 st. Georges Road Bristol BS1 5UW on 1 August 2017
01 Aug 2017 AP03 Appointment of Mr James Daniel Tarr as a secretary on 1 July 2017
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
06 Apr 2017 TM02 Termination of appointment of Jacqueline Kathryn Hardie as a secretary on 6 April 2017
23 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
29 Apr 2015 AP01 Appointment of Ms Clare Rachel Ashton as a director on 1 June 2014
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
28 Apr 2014 AD01 Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG England on 28 April 2014
28 Apr 2014 AD01 Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW United Kingdom on 28 April 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders