GARVEY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/10/2431 October 2024 Termination of appointment of Martyn Graham Wells Hogg as a director on 2024-10-31

View Document

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

View Accounts

14/03/2414 March 2024 Director's details changed for Louise Courtenay Young on 2024-01-27

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/09/1815 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEERY

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR MARTYN GRAHAM WELLS HOGG

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE COURTENAY YOUNG / 03/01/2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

16/02/1316 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RENE VAN GYTENBEEK

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ROBERT HEERY

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GAGE

View Document

28/08/0828 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 2 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: VICTORIA CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JN

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 6 SNOWDON ROAD BOURNEMOUTH DORSET BH4 9HL

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: 6 SNOWDEN ROAD WESTBOURNE BOURNEMOUTH DORSET

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/07/9019 July 1990 ADOPT MEM AND ARTS 30/05/90

View Document

23/01/9023 January 1990 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