GARRISON BARCLAY INVESTMENTS LTD

19 Windsor Place, Cardiff, CF10 3BY, Wales
StatusACTIVE
Company No.08432861
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

GARRISON BARCLAY INVESTMENTS LTD is an active private limited company with number 08432861. It was incorporated 11 years, 2 months, 27 days ago, on 06 March 2013. The company address is 19 Windsor Place, Cardiff, CF10 3BY, Wales.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Mccarthy

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-28

New date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328610004

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-19

Psc name: Garrison Barclay Estates Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Edward Mccarthy

Cessation date: 2019-09-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-29

New date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-29

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2017

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: 1st Floor 18 Windsor Place Cardiff CF10 3BY

New address: 19 Windsor Place Cardiff CF10 3BY

Change date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Currier

Termination date: 2016-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Mccarthy

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Michael Edward Currier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: 1St Floor 17 Windsor Place Cardiff CF10 3BY

New address: 1St Floor 18 Windsor Place Cardiff CF10 3BY

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328610004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: 1St Floor 17 Windsor Place Cardiff CF10 3DS Wales

Change date: 2013-12-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328610003

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Mccarthy

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Old address: 1St Floor 17 Windsor Place Cardiff CF10 3DS Wales

Change date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 WOODLANDS BRIGHSTONE IOW MANAGEMENT COMPANY LIMITED

J R BUCKETT & SONS LIMITED,BRIGHSTONE,PO30 4BW

Number:10029511
Status:ACTIVE
Category:Private Limited Company

BACHES SOLICITORS LLP

LOMBARD HOUSE,WEST BROMWICH,B70 7PL

Number:OC388952
Status:ACTIVE
Category:Limited Liability Partnership

DUNMO PROPERTIES LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:07391149
Status:ACTIVE
Category:Private Limited Company

MMI ENGINEERING LIMITED

THE BREW HOUSE WILDERSPOOL PARK,WARRINGTON,WA4 6HL

Number:04075775
Status:ACTIVE
Category:Private Limited Company

PROCURE121 LTD

91 HIGH STREET,SWINDON,SN26 7AG

Number:10227389
Status:ACTIVE
Category:Private Limited Company

QLEANUP LIMITED

77 STOKE CROFT,BRISTOL,BS1 3RD

Number:11694045
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