Advanced company searchLink opens in new window

GARRISON DALES HOLDINGS LIMITED

Company number 12964694

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 820
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
  • GBP 1