GARTSIDE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

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

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Michael Julian Ingall on 2023-07-03

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 08/07/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORK STREET PROPERTIES MANAGEMENT LIMITED / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / GARTSIDE INVESTMENTS LIMITED / 18/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PAUL GRAHAM WATSON / 15/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O C/O ALLIED LONDON PROPERTIES 2ND FLOOR HQ BUILDING 2 ATHERTON STREET MANCHESTER M3 3GS

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 SAIL ADDRESS CHANGED FROM: QUAY HOUSE 6TH FLOOR QUAY STREET MANCHESTER M3 3JE UNITED KINGDOM

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O CAPITAL PROPERTIES (UK) LTD LEVEL 5 TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED LONDON PROPERTIES MANAGEMENT LIMITED / 25/01/2013

View Document

03/03/143 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O CAPITAL PROPERTIES (UK) LTD 5TH FLOOR TOWER 12 AVENUE NORTH 18-20 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 20/02/2013

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

14/02/1214 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED LONDON PROPERTIES MANAGEMENT LIMITED / 25/03/2011

View Document

14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 01/11/2011

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED LONDON PROPERTIES MANAGEMENT LIMITED / 25/01/2011

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 SECTION 175(5)(A) CA 2006 27/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ALLIED LONDON PROPERTIES MANAGEMENT LIMITED

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/083 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 1 CAVENDISH PLACE LONDON W1G 0QD

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 40 PORTMAN SQUARE LONDON W1H 6LT

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED SPINNINGFIELDS NOMINEE 1 LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 COMPANY NAME CHANGED HAMSARD 2480 LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

25/01/0225 January 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