GARTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-23 with updates |
05/06/255 June 2025 | Termination of appointment of Thomas Henry Robinson Clemmit as a director on 2025-03-25 |
05/06/255 June 2025 | Cessation of Thomas Henry Robinson Clemmit as a person with significant control on 2025-03-25 |
05/06/255 June 2025 | Change of details for Rupert William Clemmit as a person with significant control on 2025-03-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Change of details for Rupert William Clemmit as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Director's details changed for Mr Rupert William Clemmit on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 06/07/2020 |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 06/07/2020 |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 06/07/2020 |
06/07/206 July 2020 | CURRSHO FROM 31/05/2021 TO 31/03/2021 |
02/07/202 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/07/1912 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 14/02/2019 |
15/03/1915 March 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 100 |
07/03/197 March 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT CLEMMIT |
07/03/197 March 2019 | CESSATION OF ROBERT VICTOR CLEMMIT AS A PSC |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / RUPERT WILLIAM CLEMMIT / 14/02/2019 |
05/03/195 March 2019 | COMPANY NAME CHANGED WOLDS MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/19 |
05/06/185 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/09/175 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
17/06/1617 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1627 April 2016 | COMPANY NAME CHANGED GARTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/04/16 |
27/04/1627 April 2016 | COMPANY NAME CHANGED GARTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/04/16 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM ROSE COTTAGE GARTON ON THE WOLDS DRIFFIELD EAST YORKSHIRE YO25 3ET |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM ROSE COTTAGE GARTON ON THE WOLDS DRIFFIELD EAST YORKSHIRE YO25 3ET |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY ROBINSON CLEMMIT / 23/05/2010 |
11/06/1011 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY HU17 0JS |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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