GARRINGTON ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Change of details for Questor Group Limited as a person with significant control on 2024-10-18

View Document

11/11/2411 November 2024 Cessation of Mg Apartment Management Limited as a person with significant control on 2024-10-18

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Change of details for Questor Group Limited as a person with significant control on 2024-03-28

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Nicholas James Finn on 2023-10-18

View Document

10/10/2410 October 2024 Director's details changed for Mr Jonathan Mark Hopper on 2019-08-06

View Document

17/06/2417 June 2024 Appointment of Ms Philippa Jane Danusha Mitchell as a director on 2024-06-17

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Change of details for Mg Apartment Management Limited as a person with significant control on 2024-03-28

View Document

29/04/2429 April 2024 Notification of Mg Apartment Management Limited as a person with significant control on 2024-03-28

View Document

29/04/2429 April 2024 Cessation of Jonathan Mark Hopper as a person with significant control on 2024-03-28

View Document

29/04/2429 April 2024 Cessation of Cheryl Ann Hopper as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of Mr Benoit Paco Roger Gallaga as a director on 2024-03-28

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Change of details for Garrington Group Companies Limited as a person with significant control on 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOPPER / 01/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 STOW COURT STOW ROAD, STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AS

View Document

22/01/1622 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/01/1518 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES FINN

View Document

24/12/1324 December 2013 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