Advanced company searchLink opens in new window

GARMON PROPERTIES LIMITED

Company number 11655967

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
17 Oct 2022 PSC02 Notification of Garmon Holdings Limited as a person with significant control on 7 July 2022
17 Oct 2022 PSC07 Cessation of Richard Charles Morgan as a person with significant control on 7 July 2022
26 Sep 2022 MR04 Satisfaction of charge 116559670002 in full
11 Aug 2022 AP01 Appointment of Miss Ellen Kay as a director on 7 July 2022
05 Jul 2022 AA Unaudited abridged accounts made up to 30 April 2022
06 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 April 2022
14 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
23 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 4 Elgar Court 27 Hampton Park Road Hereford HR1 1th on 6 November 2020
27 Apr 2020 MR01 Registration of charge 116559670002, created on 23 April 2020
02 Apr 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 Feb 2020 MR04 Satisfaction of charge 116559670001 in full
13 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
19 Jul 2019 MR01 Registration of charge 116559670001, created on 11 July 2019
28 Jun 2019 PSC04 Change of details for Mr Richard Charles Morgan as a person with significant control on 24 June 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 4
02 Nov 2018 PSC04 Change of details for Mr Richard Charles Morgan as a person with significant control on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Richard Charles Morgan on 2 November 2018
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 1