GARNHAM MANAGEMENT SERVICES LIMITED

C/O Stebbings Car Centre Limited Hamlin Way C/O Stebbings Car Centre Limited Hamlin Way, King's Lynn, PE30 4NG, Norfolk, United Kingdom
StatusACTIVE
Company No.06306382
CategoryPrivate Limited Company
Incorporated09 Jul 2007
Age16 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

GARNHAM MANAGEMENT SERVICES LIMITED is an active private limited company with number 06306382. It was incorporated 16 years, 10 months, 12 days ago, on 09 July 2007. The company address is C/O Stebbings Car Centre Limited Hamlin Way C/O Stebbings Car Centre Limited Hamlin Way, King's Lynn, PE30 4NG, Norfolk, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Brown

Appointment date: 2024-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 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: 24 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Skerry

Appointment date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Skerry

Appointment date: 2023-06-12

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-16

New address: C/O Stebbings Car Centre Limited Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG

Old address: 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063063820008

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063063820002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063063820003

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Anna Skerry

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Anna Skerry

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Anthony Philip Skerry

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 063063820007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 063063820006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 063063820008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 063063820009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-07

Charge number: 063063820004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063063820005

Charge creation date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Philip Skerry

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katherine Anna Skerry

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Anna Skerry

Change date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Philip Skerry

Change date: 2017-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 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: 17 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-29

Capital : 1,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063063820003

Documents

View document PDF

Resolution

Date: 14 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063063820002

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 11 Oak Street Fakenham NR21 9DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Mrs Katherine Anna Skerry

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Philip Skerry

Change date: 2011-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-09

Officer name: Mr Anthony Philip Skerry

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Anna Skerry

Change date: 2011-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-02

Officer name: Mr Anthony Philip Skerry

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-02

Officer name: Anthony Philip Skerry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 31 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DEVELOPMENTS (KIRKBY) LIMITED

C/O INTERNATIONAL PROCESSPLANTS (EUROPE) POSTAL PAGES,BILLINGHAM,TS23 1LG

Number:06211467
Status:ACTIVE
Category:Private Limited Company

BITHIKA MEDICAL LIMITED

83 GRITTLETON ROAD,BRISTOL,BS7 0XD

Number:08483637
Status:ACTIVE
Category:Private Limited Company

CKS CONSULTANTS LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09472561
Status:ACTIVE
Category:Private Limited Company

FORSTON & CO LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11304454
Status:ACTIVE
Category:Private Limited Company

LEADGAIN LTD

11 TUCKER ROAD,CHERTSEY,KT16 0HD

Number:11343584
Status:ACTIVE
Category:Private Limited Company

NEXILIS CONSULTANCY LIMITED

CARRICK HOUSE,LEATHERHEAD,KT22 8RU

Number:06239816
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