GARNER PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Daniel Martin Rowe on 2025-09-04

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Registration of charge 101646010007, created on 2024-04-26

View Document

09/04/249 April 2024 Registered office address changed from Jsm Partners Ltd, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU United Kingdom to C/O Seftons 135-143 Union Street Oldham Lancashire OL1 1TE on 2024-04-09

View Document

19/02/2419 February 2024 Registration of charge 101646010006, created on 2024-02-16

View Document

09/02/249 February 2024 Registration of charge 101646010005, created on 2024-02-09

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

20/06/2320 June 2023 Registration of charge 101646010004, created on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Registration of charge 101646010003, created on 2022-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Change of details for Mr James Brian Ross Garner as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr James Brian Ross Garner on 2021-09-24

View Document

06/10/216 October 2021 Change of details for Miss Holly Louise Saxon as a person with significant control on 2021-09-24

View Document

27/07/2127 July 2021 Registration of charge 101646010001, created on 2021-07-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS CLAIRE GARNER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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