- Company Overview for GARRISON DALES HOLDINGS LIMITED (12964694)
- Filing history for GARRISON DALES HOLDINGS LIMITED (12964694)
- People for GARRISON DALES HOLDINGS LIMITED (12964694)
- More for GARRISON DALES HOLDINGS LIMITED (12964694)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Paul Jonathan Allart on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr Paul Jonathan Allart as a person with significant control on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mrs Lydia Allart as a person with significant control on 4 January 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
07 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 April 2021 | |
10 Jun 2021 | PSC01 | Notification of Lydia Allart as a person with significant control on 31 October 2020 | |
10 Jun 2021 | PSC04 | Change of details for Mr Paul Jonathan Allart as a person with significant control on 31 October 2020 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|
|
08 Dec 2020 | AD01 | Registered office address changed from Unit 1, Wassage Court Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX England to Unit 4 Wassage Court Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX on 8 December 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Unit 1, Wassage Court Wassage Way Hampton Lovett Industrial Esate Droitwich Worcestershire WR9 0NX England to Unit 1, Wassage Court Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX on 21 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 1, Wassage Court Wassage Way Hampton Lovett Industrial Esate Droitwich Worcestershire WR9 0NX on 21 October 2020 | |
21 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-21
|