GARFIELD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 12304816
- Company Overview for GARFIELD RESIDENTIAL MANAGEMENT COMPANY LIMITED (12304816)
- Filing history for GARFIELD RESIDENTIAL MANAGEMENT COMPANY LIMITED (12304816)
- People for GARFIELD RESIDENTIAL MANAGEMENT COMPANY LIMITED (12304816)
- More for GARFIELD RESIDENTIAL MANAGEMENT COMPANY LIMITED (12304816)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
16 Jan 2025 | PSC01 | Notification of Dujon Eric Desagurante Williams as a person with significant control on 1 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from 60B Garfield St Garfield Street Watford WD24 5HB England to 60a Garfield Street Watford WD24 5HB on 16 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Julia Brenda Rodell as a director on 1 December 2024 | |
13 Jan 2025 | AD01 | Registered office address changed from 19 Chantry Lane London Colney St. Albans AL2 1JT England to 60B Garfield St Garfield Street Watford WD24 5HB on 13 January 2025 | |
29 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
10 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
15 Mar 2023 | PSC01 | Notification of Julia Brenda Rodell as a person with significant control on 20 December 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
18 Dec 2022 | AP03 | Appointment of Mr Dujon Desagurante Williams as a secretary on 18 December 2022 | |
18 Dec 2022 | PSC07 | Cessation of Christopher Michael Parker as a person with significant control on 18 December 2022 | |
18 Dec 2022 | TM01 | Termination of appointment of Christopher Michael Parker as a director on 18 December 2022 | |
18 Dec 2022 | TM02 | Termination of appointment of Julia Rodell as a secretary on 18 December 2022 | |
18 Dec 2022 | AP01 | Appointment of Mrs Julia Brenda Rodell as a director on 18 December 2022 | |
18 Dec 2022 | AD01 | Registered office address changed from 60a Garfield Street Garfield Street Watford WD24 5HB England to 19 Chantry Lane London Colney St. Albans AL2 1JT on 18 December 2022 | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
19 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 60a Garfield Street Garfield Street Watford WD24 5HB on 3 December 2020 | |
03 Dec 2020 | AP03 | Appointment of Mrs Julia Rodell as a secretary on 3 December 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 18 June 2020 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|