GARRICK HOUSE (ST.MARTIN'S LANE) MANAGEMENT COMPANY LIMITED

1 Rushmills, Northampton, NN4 7YB, Northamptonshire, England
StatusACTIVE
Company No.03777077
CategoryPrivate Limited Company
Incorporated25 May 1999
Age25 years, 14 days
JurisdictionEngland Wales

SUMMARY

GARRICK HOUSE (ST.MARTIN'S LANE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03777077. It was incorporated 25 years, 14 days ago, on 25 May 1999. The company address is 1 Rushmills, Northampton, NN4 7YB, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fortus Service Charge Limited

Termination date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Irvine

Termination date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Alisdair Irvine

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-30

Officer name: Fortus Service Charge Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haines Watts Service Charge Limited

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-09

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 27/28 Eastcastle Street London W1W 8DH

New address: 1 Rushmills Northampton Northamptonshire NN4 7YB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-10

Officer name: Haines Watts Service Charge Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Lester Waters

Change date: 2015-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-01

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

New address: 27/28 Eastcastle Street London W1W 8DH

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Katherine Irvine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2010-06-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Temple Secretaries Limited

Change date: 2010-04-28

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Temple Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7RD

Change date: 2010-02-02

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lester Waters

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mckechnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed james mckechnie

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frederick stockdale

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 23/03/03 from: equity asset management LIMITED 45 berkeley square london W1J 5AS

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: malborough house wigmore place wigmore lane luton bedfordshire LU2 9EX

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 18/09/01 from: c/o peverel om LIMITED marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: 19 cavendish square london W1A 2AW

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/03/00--------- £ si 2@1=2 £ ic 19/21

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/08/99--------- £ si 1@1=1 £ ic 18/19

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/02/00--------- £ si 1@1=1 £ ic 17/18

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/01/00--------- £ si 1@1=1 £ ic 16/17

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/11/99-12/11/99 £ si 2@1=2 £ ic 14/16

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACCOUNTING INSIGHT LIMITED

TRINITY SUITE OFFICE 4, HAWKESYARD HALL,RUGELEY,WS15 1PU

Number:07071607
Status:ACTIVE
Category:Private Limited Company

ATM-FIRST PROJECT CONSULTANTS LTD.

68 TICKENHALL DRIVE 68 TICKENHALL DRIVE,HARLOW,CM17 9PF

Number:10986122
Status:ACTIVE
Category:Private Limited Company

E SAMY LTD

31 CASPIAN WAY,PURFLEET,RM19 1LA

Number:09843848
Status:ACTIVE
Category:Private Limited Company

HACCHE ONLINE LIMITED

STIRLING HOUSE,CHELTENHAM,GL53 7HY

Number:10839090
Status:ACTIVE
Category:Private Limited Company

PRO WELL HEALTHCARE LTD

FLAT 5 NO 1 THE BEECHES,MANCHESTER,M20 2BG

Number:09525986
Status:ACTIVE
Category:Private Limited Company

REFRAMEABLE LTD

CHANCERY STATION HOUSE,LONDON,WC1V 6AX

Number:08129931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source