GARLAND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Satisfaction of charge 058775320007 in full

View Document

06/04/236 April 2023 Satisfaction of charge 058775320005 in full

View Document

06/04/236 April 2023 Satisfaction of charge 058775320006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATHIYABAMA RAMALOO

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 43 UPTON LANE LONDON E7 9PA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058775320007

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058775320006

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058775320005

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS SATHIYABAMA RAMALOO

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR YUSUF SARODIA

View Document

21/07/1821 July 2018 CESSATION OF YUSUF AHMED SARODIA AS A PSC

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM C/O CG&CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 NOTICE OF END OF ADMINISTRATION

View Document

05/05/165 May 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/04/1622 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/03/1617 March 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 43 UPTON LANE LONDON E7 9PA

View Document

25/02/1625 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

19/11/1519 November 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMMED SARODIA

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR YUSUF AHMED SARODIA

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUMMAYAH SARODIA

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1017 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMMAYAH SARODIA / 16/04/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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