LITTLE GARTH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04941503 |
Category | Private Limited Company |
Incorporated | 23 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE GARTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 04941503. It was incorporated 20 years, 7 months, 17 days ago, on 23 October 2003. The company address is 65 Dark Lane 65 Dark Lane, Bristol, BS48 3NT, North Somerset.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Monika Elzbietha Beauchamp
Appointment date: 2019-06-20
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Hewitt
Termination date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Gail Parker
Appointment date: 2014-02-18
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Jonathan Parker
Appointment date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 20 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name termination date
Date: 20 Jul 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Terence Herbert
Termination date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type dormant
Date: 21 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Mcwillie Taylor
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Victor Taylor
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hibberd
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Hibberd
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Jonathan Richard Howard
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail Hewitt
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Knight
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Paul William Hibberd
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Patricia Rose Hibberd
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Herrington
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Terence Herbert
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Christopher Simon Glover
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Robert James Evans-Brain
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cathryn Jane Evans-Brain
Change date: 2009-10-23
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; change of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 19/09/07 from: 1 georges square bath street bristol BS1 6BA
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/09/07--------- £ si 6@1=6 £ ic 1/7
Documents
Accounts with accounts type dormant
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Some Companies
EAST MIDLANDS CUTTING SERVICE LIMITED
CHADBURN HOUSE,MANSFIELD,NG18 1AH
Number: | 11346136 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, GUNNELS WOOD PARK,STEVENAGE,SG1 2BH
Number: | 07166436 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 04240011 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606, WELTON ROAD,SWINDON,SN5 7XF
Number: | 05386081 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERPETUAL SPRING NOTTINGHAM LTD
86C WATER STREET,BIRMINGHAM,B3 1HL
Number: | 08510990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE,CLAREMOUNT,HX3 6AS
Number: | 07020827 |
Status: | ACTIVE |
Category: | Private Limited Company |