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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |