GARRINGTON PROPERTY FINDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/09/2522 September 2025 New | Change of details for Questor Group Limited as a person with significant control on 2025-09-22 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
11/10/2411 October 2024 | Change of details for Questor Group Limited as a person with significant control on 2016-04-06 |
10/10/2410 October 2024 | Director's details changed for Mr Nicholas James Finn on 2023-10-18 |
10/10/2410 October 2024 | Cessation of Cheryl Ann Hopper as a person with significant control on 2016-04-06 |
10/10/2410 October 2024 | Cessation of Jonathan Mark Hopper as a person with significant control on 2016-04-06 |
10/10/2410 October 2024 | Change of details for Mrs Cheryl Ann Hopper as a person with significant control on 2019-08-06 |
10/10/2410 October 2024 | Change of details for Mr Jonathan Mark Hopper as a person with significant control on 2019-08-06 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
03/08/233 August 2023 | Amended total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Change of details for Garrington Group Companies Limited as a person with significant control on 2022-08-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with updates |
30/03/2230 March 2022 | Confirmation statement made on 2021-10-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOPPER / 25/03/2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FINN / 25/03/2020 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FINN / 25/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/05/1922 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
04/02/164 February 2016 | Registered office address changed from , 1 Stow Court, Stow Road Stow-Cum-Quy, Cambridge, CB25 9AS to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 2016-02-04 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | SAIL ADDRESS CHANGED FROM: 18 HINSHALWOOD WAY COSTESSEY NORWICH NORFOLK NR8 5BN ENGLAND |
13/04/1513 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPPER |
16/05/1416 May 2014 | REDUCE ISSUED CAPITAL 21/04/2014 |
16/05/1416 May 2014 | 16/05/14 STATEMENT OF CAPITAL GBP 1000 |
16/05/1416 May 2014 | STATEMENT BY DIRECTORS |
16/05/1416 May 2014 | SOLVENCY STATEMENT DATED 21/04/14 |
09/04/149 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
06/01/146 January 2014 | DIRECTOR APPOINTED MR NICHOLAS JAMES FINN |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 1 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AD UNITED KINGDOM |
06/01/146 January 2014 | Registered office address changed from , 1 Stow Court, Stow Road Stow-Cum-Quy, Cambridge, CB25 9AD, United Kingdom on 2014-01-06 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOPPER / 28/03/2011 |
29/03/1129 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/12/1020 December 2010 | Registered office address changed from , 94 New Bond Street, Mayfair, London, W1S 1SJ on 2010-12-20 |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 94 NEW BOND STREET MAYFAIR LONDON W1S 1SJ |
20/12/1020 December 2010 | COMPANY NAME CHANGED GARRINGTON COUNTRY LIMITED CERTIFICATE ISSUED ON 20/12/10 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | 12/04/10 STATEMENT OF CAPITAL GBP 50000 |
12/04/1012 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
29/03/1029 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPPER / 20/01/2010 |
25/03/1025 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
20/01/1020 January 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOPPER / 19/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPPER / 19/01/2010 |
20/01/1020 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/01/1020 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
10/02/0910 February 2009 | NC INC ALREADY ADJUSTED 29/01/09 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 94 NEW BOND STREET MAYFAIR LONDON W1S 1ST |
10/02/0910 February 2009 | |
10/02/0910 February 2009 | GBP NC 50000/200000 29/01/2009 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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