GARLAND CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07059224 |
Category | Private Limited Company |
Incorporated | 28 Oct 2009 |
Age | 14 years, 6 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Close
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ida Janet Barnes
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Rita Smithers
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Close
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Hayler
Documents
Capital allotment shares
Date: 12 Mar 2010
Action Date: 19 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-19
Capital : 15 GBP
Documents
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
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
Some Companies
EURO PETROLEUM INTERNATIONAL LIMITED
128 CANNON WORKSHOPS,LONDON,E14 4AS
Number: | 10578354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE EARTH,EAST HALTON,DN40 3NT
Number: | 06616190 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |