SHEEPCOT LANE GARSTON MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC HULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

11/04/1711 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES ROBERTSON

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MR ERIC HULL

View Document

21/04/1521 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYE PROPERTY MANAGEMENT LIMITED / 01/01/2011

View Document

11/03/1111 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY APPOINTED RYE PROPERTY MANAGEMENT LIMITED

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ROSS / 15/03/2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED JACK ROSS

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 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