GARTH PIG PRACTICE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

18/10/2318 October 2023 Registration of charge 094672410005, created on 2023-10-12

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Change of details for Origin Group Finance Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

11/05/2011 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

11/05/2011 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094672410004

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094672410003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094672410001

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094672410002

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBBS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM DAWES FARM BOGNOR ROAD HORSHAM WEST SUSSEX RH12 3SH UNITED KINGDOM

View Document

07/08/187 August 2018 Registered office address changed from , Dawes Farm Bognor Road, Horsham, West Sussex, RH12 3SH, United Kingdom to Spitfire House Aviator Court York YO30 4UZ on 2018-08-07

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/03/172 March 2017 TERMINATE DIR APPOINTMENT

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE

View Document

29/07/1629 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES

View Document

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM DUNCAN / 03/03/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094672410002

View Document

17/04/1517 April 2015 ALTER ARTICLES 24/03/2015

View Document

17/04/1517 April 2015 ARTICLES OF ASSOCIATION

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094672410001

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MATTHEW DOBBS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL RATTLE

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PAUL HAWKES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company