GARRATT BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/05/2510 May 2025 Termination of appointment of Jyoti Joshi as a secretary on 2025-05-10

View Document

10/05/2510 May 2025 Appointment of Mrs Emma Ryan as a secretary on 2025-05-10

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/03/247 March 2024 Director's details changed for Mr Mahesh Dayashanker Rawal on 2024-02-27

View Document

04/03/244 March 2024 Notification of Luke Andrew Ryan as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Cessation of David Alan Guyan as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

16/12/2316 December 2023 Termination of appointment of David Alan Guyan as a director on 2023-11-07

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/11/2327 November 2023 Appointment of Mr Luke Andrew Ryan as a director on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mrs Kim Elizabeth St Aubyn as a director on 2023-11-27

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH STRINGER

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM UNIT 39 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD LONDON SW17 0BA

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARTZ

View Document

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GUYAN / 19/11/2009

View Document

04/12/094 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH DAYASHANKER RAWAL / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH WILLIAM SCHWARTZ / 19/11/2009

View Document

16/09/0916 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MOON

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED RIVERSIDE ROAD MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 23/06/03

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 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