GARLAND COURT PROPERTIES LTD

Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England
StatusACTIVE
Company No.09498549
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GARLAND COURT PROPERTIES LTD is an active private limited company with number 09498549. It was incorporated 9 years, 2 months, 4 days ago, on 19 March 2015. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-27

Officer name: Jennings and Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: Jennings and Barrett 323 Bexley Road Erith Kent DA8 3EX England

Change date: 2022-10-27

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 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: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Michael Mason

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Usher

Termination date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mrs Jean Usher

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jennings and Barrett

Appointment date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: Jennings and Barrett 323 Bexley Road Erith Kent DA8 3EX

Change date: 2017-03-29

Old address: C/O Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chee Kuang Tam

Termination date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Chee Kyang Tam

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANTERNES LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10542434
Status:ACTIVE
Category:Private Limited Company

HATCH LANE LTD

40 PARK ROAD,BECKENHAM,BR3 1QD

Number:09991572
Status:ACTIVE
Category:Private Limited Company

PENFOLD'S WOODLAND MANAGEMENT LTD

OAK HOUSE COTTAGE, 22,LIPHOOK,GU30 7AN

Number:09187070
Status:ACTIVE
Category:Private Limited Company

S&R SECURITY LIMITED

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:11543843
Status:ACTIVE
Category:Private Limited Company

SANSKRUTI LTD

109 PARSONAGE ROAD,MANCHESTER,M20 4WZ

Number:09769849
Status:ACTIVE
Category:Private Limited Company

TMH TRADING LIMITED

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:11493534
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