GARDA PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Notification of John David Render as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Termination of appointment of Gary Ernest Paul Henwood as a director on 2024-03-22 |
22/03/2422 March 2024 | Cessation of Gary Ernest Paul Henwood as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Registered office address changed from Unit 1 (Waterford Group) Commerce House Campbeltown Road Birkenhead CH41 9HP United Kingdom to 140 Whetstone Lane Birkenhead CH41 2TQ on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Mr John David Render as a director on 2024-03-22 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
01/11/221 November 2022 | Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE to Unit 1 (Waterford Group) Commerce House Campbeltown Road Birkenhead CH41 9HP on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Gary Ernest Paul Henwood as a director on 2022-11-01 |
01/11/221 November 2022 | Notification of Gary Henwood as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Cessation of Dennis Clelland as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of John David Render as a director on 2022-11-01 |
15/10/2115 October 2021 | Micro company accounts made up to 2020-04-30 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-04-30 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/03/2031 March 2020 | FIRST GAZETTE |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
19/05/1919 May 2019 | DIRECTOR APPOINTED MR JOHN DAVID RENDER |
02/04/192 April 2019 | FIRST GAZETTE |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HENWOOD |
16/01/1916 January 2019 | CESSATION OF THOMAS MICHAEL HENWOOD AS A PSC |
16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS CLELLAND |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
04/08/184 August 2018 | CESSATION OF GARY ERNEST PAUL HENWOOD AS A PSC |
04/08/184 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY HENWOOD |
04/08/184 August 2018 | DIRECTOR APPOINTED MR THOMAS MICHAEL HENWOOD |
04/08/184 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL HENWOOD |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/01/1616 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE HIND |
16/01/1616 January 2016 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE MOSS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/09/149 September 2014 | DIRECTOR APPOINTED MISS LORRAINE MOSS |
11/06/1411 June 2014 | DIRECTOR APPOINTED MRS ANNE HIND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
12/04/1212 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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