GARRICK HOUSE (ST.MARTIN'S LANE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03777077 |
Category | Private Limited Company |
Incorporated | 25 May 1999 |
Age | 25 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halco Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Temple Secretaries Limited
Documents
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
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lester Waters
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mckechnie
Documents
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed james mckechnie
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director frederick stockdale
Documents
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
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
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
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
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
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
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/04; full list of members
Documents
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
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
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
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/03/00--------- £ si 2@1=2 £ ic 19/21
Documents
Legacy
Date: 17 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/08/99--------- £ si 1@1=1 £ ic 18/19
Documents
Legacy
Date: 03 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/02/00--------- £ si 1@1=1 £ ic 17/18
Documents
Legacy
Date: 26 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/01/00--------- £ si 1@1=1 £ ic 16/17
Documents
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
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
31 CASPIAN WAY,PURFLEET,RM19 1LA
Number: | 09843848 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE,CHELTENHAM,GL53 7HY
Number: | 10839090 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 NO 1 THE BEECHES,MANCHESTER,M20 2BG
Number: | 09525986 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 08129931 |
Status: | ACTIVE |
Category: | Private Limited Company |