GARMON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Registered office address changed from 4 Elgar Court 27 Hampton Park Road Hereford HR1 1th United Kingdom to The Posting House 17 Shottery Village Shottery Stratford-upon-Avon CV37 9HD on 2025-06-21

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

17/10/2217 October 2022 Cessation of Richard Charles Morgan as a person with significant control on 2022-07-07

View Document

17/10/2217 October 2022 Notification of Garmon Holdings Limited as a person with significant control on 2022-07-07

View Document

26/09/2226 September 2022 Satisfaction of charge 116559670002 in full

View Document

06/05/226 May 2022 Previous accounting period extended from 2021-11-30 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/04/202 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116559670001

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116559670001

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 24/06/2019

View Document

28/06/1928 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 4

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 02/11/2018

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