GARLAND CLOSE MANAGEMENT LIMITED

20 Meadow Way 20 Meadow Way, Chichester, PO20 3QT, West Sussex, England
StatusACTIVE
Company No.07059224
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

GARLAND CLOSE MANAGEMENT LIMITED is an active private limited company with number 07059224. It was incorporated 14 years, 6 months, 5 days ago, on 28 October 2009. The company address is 20 Meadow Way 20 Meadow Way, Chichester, PO20 3QT, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-07

Old address: Clovers Yapton Road Climping Littlehampton West Sussex BN17 5RU England

New address: 20 Meadow Way Westergate Chichester West Sussex PO20 3QT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: Clovers Yapton Road Climping Littlehampton West Sussex BN17 5RU

Old address: 10 Garland Close Chichester PO19 8DB England

Change date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Botterill

Termination date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mrs Maureen Rita Smithers

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mrs Ida Janet Barnes

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Frederick Hayler

Change date: 2019-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Address

Type: AD01

Old address: 203 West Street Fareham Hampshire PO16 0EN

Change date: 2018-04-07

New address: 10 Garland Close Chichester PO19 8DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED

New address: 203 West Street Fareham Hampshire PO16 0EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

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: 02 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Dale Botterill

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Close

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ida Janet Barnes

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Rita Smithers

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Close

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Hayler

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 19 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-19

Capital : 15 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Old address: 100 the Brow Waterlooville PO7 5DA United Kingdom

Change date: 2010-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO PETROLEUM INTERNATIONAL LIMITED

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:10578354
Status:ACTIVE
Category:Private Limited Company

KARMA THERAPIES LIMITED

MIDDLE EARTH,EAST HALTON,DN40 3NT

Number:06616190
Status:ACTIVE
Category:Private Limited Company

OCENAR LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11097386
Status:LIQUIDATION
Category:Private Limited Company

SURREY PLUMBING SOLUTIONS LIMITED

28 GLEBE ROAD,WARLINGHAM,CR6 9NJ

Number:09529836
Status:ACTIVE
Category:Private Limited Company

THE LAMA STUDIO LTD

UNIT 1C WOODSTOCK STUDIOS,LONDON,W12 8LE

Number:05144399
Status:ACTIVE
Category:Private Limited Company

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:03069318
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