GARRINGTON PROPERTY FINDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewChange of details for Questor Group Limited as a person with significant control on 2025-09-22

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

11/10/2411 October 2024 Change of details for Questor Group Limited as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Director's details changed for Mr Nicholas James Finn on 2023-10-18

View Document

10/10/2410 October 2024 Cessation of Cheryl Ann Hopper as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Cessation of Jonathan Mark Hopper as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Change of details for Mrs Cheryl Ann Hopper as a person with significant control on 2019-08-06

View Document

10/10/2410 October 2024 Change of details for Mr Jonathan Mark Hopper as a person with significant control on 2019-08-06

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/08/233 August 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/10/2224 October 2022 Change of details for Garrington Group Companies Limited as a person with significant control on 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-10-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOPPER / 25/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FINN / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FINN / 25/03/2020

View Document

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

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 SAIL ADDRESS CHANGED FROM: 18 HINSHALWOOD WAY COSTESSEY NORWICH NORFOLK NR8 5BN ENGLAND

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPPER

View Document

16/05/1416 May 2014 REDUCE ISSUED CAPITAL 21/04/2014

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1416 May 2014 STATEMENT BY DIRECTORS

View Document

16/05/1416 May 2014 SOLVENCY STATEMENT DATED 21/04/14

View Document

09/04/149 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES FINN

View Document

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

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOPPER / 28/03/2011

View Document

29/03/1129 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/12/1020 December 2010 Registered office address changed from , 94 New Bond Street, Mayfair, London, W1S 1SJ on 2010-12-20

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 94 NEW BOND STREET MAYFAIR LONDON W1S 1SJ

View Document

20/12/1020 December 2010 COMPANY NAME CHANGED GARRINGTON COUNTRY LIMITED CERTIFICATE ISSUED ON 20/12/10

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 50000

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPPER / 20/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOPPER / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPPER / 19/01/2010

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 94 NEW BOND STREET MAYFAIR LONDON W1S 1ST

View Document

10/02/0910 February 2009

View Document

10/02/0910 February 2009 GBP NC 50000/200000 29/01/2009

View Document

23/12/0823 December 2008 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