Advanced company searchLink opens in new window

GARRETT-LONG SOLICITORS LIMITED

Company number 07494415

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)
31 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
09 Mar 2015 TM02 Termination of appointment of Carl Ernest Garrett as a secretary on 9 March 2015
09 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
27 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
19 Dec 2014 SH10 Particulars of variation of rights attached to shares
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 AP01 Appointment of Mrs Katheyn Dowding as a director on 1 November 2014
03 Nov 2014 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to 5 Leicester Road Anstey Leicester LE7 7AT on 3 November 2014
20 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
11 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
15 Mar 2011 CERTNM Company name changed garrett-long LIMITED\certificate issued on 15/03/11
  • CONNOT ‐
15 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
09 Feb 2011 CERTNM Company name changed garrett long LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
09 Feb 2011 CONNOT Change of name notice
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
02 Feb 2011 AP03 Appointment of Carl Ernest Garrett as a secretary
02 Feb 2011 AP01 Appointment of Victoria Long as a director
20 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)