GARTHWAITE PROPERTY LLP

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY United Kingdom to The Old Rectory Fairstead Road Fairstead Chelmsford CM3 2BW on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/12/218 December 2021 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 2021-12-08

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 21/01/16

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH

View Document

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 21/01/15

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O DAVIES GIMBER BROWN LLP RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 ANNUAL RETURN MADE UP TO 21/01/14

View Document

18/11/1318 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE ENGLAND

View Document

21/01/1321 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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