GARNER PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Andrew Paul Garner on 2023-08-09

View Document

11/08/2311 August 2023 Change of details for Mr Andrew Paul Garner as a person with significant control on 2023-08-09

View Document

11/08/2311 August 2023 Registered office address changed from Unit 22 Field Farm Business Centre Stratton Audley Bicester OX26 5EL England to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 14 BEVERLEY ROAD LOW FELL GATESHEAD NE9 5UH ENGLAND

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR ANDREW PAUL GARNER

View Document

08/11/178 November 2017 COMPANY NAME CHANGED ACG PROPERTY GROUP LTD CERTIFICATE ISSUED ON 08/11/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL GARNER

View Document

08/11/178 November 2017 CESSATION OF CHRISTOPHER GARNER AS A PSC

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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