Download leads from Nexok and grow your business. Find out more

Garratt Green No.2 Residents Company Limited

Documents

Total Documents226
Total Pages1,462

Filing History

19 June 2023Confirmation statement made on 7 June 2023 with updates
2 June 2023Director's details changed for Rita Devi Minhas-Judd on 28 May 2023
13 March 2023Micro company accounts made up to 30 June 2022
3 March 2023Appointment of Ms Sharon Elizabeth Purtill as a director on 2 March 2023
7 June 2022Confirmation statement made on 7 June 2022 with updates
10 March 2022Micro company accounts made up to 30 June 2021
15 June 2021Confirmation statement made on 7 June 2021 with no updates
18 December 2020Micro company accounts made up to 30 June 2020
8 June 2020Confirmation statement made on 7 June 2020 with updates
4 March 2020Termination of appointment of Sharon Elizabeth Purtill as a director on 20 February 2020
9 January 2020Termination of appointment of Paul Jonathan Lee as a director on 9 January 2020
10 December 2019Micro company accounts made up to 30 June 2019
10 June 2019Confirmation statement made on 7 June 2019 with updates
18 February 2019Termination of appointment of Stephen Thomas Gambling as a director on 14 December 2018
8 November 2018Micro company accounts made up to 30 June 2018
13 June 2018Confirmation statement made on 7 June 2018 with updates
15 March 2018Micro company accounts made up to 30 June 2017
8 June 2017Confirmation statement made on 7 June 2017 with updates
8 June 2017Confirmation statement made on 7 June 2017 with updates
11 November 2016Accounts for a dormant company made up to 30 June 2016
11 November 2016Accounts for a dormant company made up to 30 June 2016
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 360
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 360
26 February 2016Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015
26 February 2016Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015
13 January 2016Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015
13 January 2016Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015
7 January 2016Accounts for a dormant company made up to 30 June 2015
7 January 2016Accounts for a dormant company made up to 30 June 2015
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014
30 January 2015Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014
30 January 2015Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014
5 January 2015Termination of appointment of Howard Judd as a director on 18 November 2014
5 January 2015Termination of appointment of Howard Judd as a director on 18 November 2014
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014
3 December 2014Accounts for a dormant company made up to 30 June 2014
3 December 2014Accounts for a dormant company made up to 30 June 2014
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
22 January 2014Accounts for a dormant company made up to 30 June 2013
22 January 2014Accounts for a dormant company made up to 30 June 2013
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
26 March 2013Accounts for a dormant company made up to 30 June 2012
26 March 2013Accounts for a dormant company made up to 30 June 2012
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
16 January 2012Accounts for a dormant company made up to 30 June 2011
16 January 2012Accounts for a dormant company made up to 30 June 2011
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
10 June 2011Accounts for a dormant company made up to 30 June 2010
10 June 2011Accounts for a dormant company made up to 30 June 2010
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010
23 August 2010Director's details changed for Howard Judd on 7 June 2010
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010
23 August 2010Director's details changed for Howard Judd on 7 June 2010
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010
23 August 2010Director's details changed for Howard Judd on 7 June 2010
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010
16 March 2010Accounts for a dormant company made up to 30 June 2009
16 March 2010Accounts for a dormant company made up to 30 June 2009
14 August 2009Return made up to 07/06/09; full list of members
14 August 2009Return made up to 07/06/09; full list of members
8 June 2009Accounts for a dormant company made up to 30 June 2008
8 June 2009Accounts for a dormant company made up to 30 June 2008
4 June 2009Appointment terminated director alison wheway
4 June 2009Appointment terminated director alison wheway
8 August 2008Return made up to 07/06/08; full list of members
8 August 2008Return made up to 07/06/08; full list of members
31 July 2008Full accounts made up to 30 June 2007
31 July 2008Full accounts made up to 30 June 2007
7 April 2008Director appointed howard judd
7 April 2008Director appointed howard judd
7 February 2008New director appointed
7 February 2008New director appointed
17 January 2008New director appointed
17 January 2008New director appointed
23 July 2007Return made up to 07/06/07; change of members
23 July 2007Return made up to 07/06/07; change of members
28 April 2007Full accounts made up to 30 June 2006
28 April 2007Full accounts made up to 30 June 2006
4 August 2006Return made up to 07/06/06; change of members
  • 363(288) ‐ Secretary's particulars changed
4 August 2006Return made up to 07/06/06; change of members
  • 363(288) ‐ Secretary's particulars changed
3 May 2006Total exemption full accounts made up to 30 June 2005
3 May 2006Total exemption full accounts made up to 30 June 2005
30 June 2005Return made up to 07/06/05; full list of members
30 June 2005Return made up to 07/06/05; full list of members
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ
16 March 2005New director appointed
16 March 2005New director appointed
15 March 2005Director resigned
15 March 2005Director resigned
30 November 2004Full accounts made up to 30 June 2004
30 November 2004Full accounts made up to 30 June 2004
18 August 2004Director resigned
18 August 2004Director resigned
18 August 2004Director resigned
18 August 2004Return made up to 07/06/04; change of members
18 August 2004Return made up to 07/06/04; change of members
18 August 2004Director resigned
16 January 2004Full accounts made up to 30 June 2003
16 January 2004Full accounts made up to 30 June 2003
11 July 2003Return made up to 07/06/03; full list of members
11 July 2003Return made up to 07/06/03; full list of members
1 May 2003New director appointed
1 May 2003New director appointed
20 January 2003Full accounts made up to 30 June 2002
20 January 2003Full accounts made up to 30 June 2002
12 November 2002Director resigned
12 November 2002Director resigned
6 July 2002Return made up to 07/06/02; change of members
6 July 2002Director resigned
6 July 2002Return made up to 07/06/02; change of members
6 July 2002Director resigned
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
6 February 2002New director appointed
6 February 2002New director appointed
24 August 2001New director appointed
24 August 2001New director appointed
2 August 2001Return made up to 07/06/01; full list of members
2 August 2001Return made up to 07/06/01; full list of members
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
8 September 2000New secretary appointed
8 September 2000Secretary resigned
8 September 2000New secretary appointed
8 September 2000Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN
8 September 2000Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN
8 September 2000Secretary resigned
25 August 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 August 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
2 May 2000Full accounts made up to 30 June 1999
2 May 2000Full accounts made up to 30 June 1999
21 April 2000New director appointed
21 April 2000New director appointed
13 April 2000Director resigned
13 April 2000Director resigned
31 August 1999Return made up to 07/06/99; change of members
31 August 1999Return made up to 07/06/99; change of members
16 April 1999Full accounts made up to 30 June 1998
16 April 1999Full accounts made up to 30 June 1998
7 August 1998New director appointed
7 August 1998New director appointed
7 August 1998New director appointed
7 August 1998New director appointed
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
8 July 1998New director appointed
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
8 July 1998New director appointed
29 April 1998Full accounts made up to 30 June 1997
29 April 1998Full accounts made up to 30 June 1997
25 June 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
25 June 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
1 November 1996Full accounts made up to 30 June 1996
1 November 1996Full accounts made up to 30 June 1996
10 July 1996Return made up to 07/06/96; no change of members
10 July 1996Return made up to 07/06/96; no change of members
10 July 1996New director appointed
10 July 1996New director appointed
9 July 1996New secretary appointed
9 July 1996Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
9 July 1996New secretary appointed
9 July 1996Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
5 March 1996Full accounts made up to 30 June 1995
5 March 1996Full accounts made up to 30 June 1995
25 August 1995Secretary resigned
25 August 1995Secretary resigned
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP
25 August 1995Secretary resigned;new secretary appointed
25 August 1995Secretary resigned;new secretary appointed
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP
28 June 1995Director resigned;new director appointed
28 June 1995Director resigned;new director appointed
28 June 1995New director appointed
28 June 1995Director resigned;new director appointed
28 June 1995New director appointed
28 June 1995Director resigned;new director appointed
28 June 1995New director appointed
28 June 1995New director appointed
28 June 1995Director resigned;new director appointed
28 June 1995Director resigned;new director appointed
9 June 1995Return made up to 07/06/95; full list of members
9 June 1995Return made up to 07/06/95; full list of members
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360
12 April 1995New secretary appointed
12 April 1995New secretary appointed
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
4 April 1995Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355
4 April 1995Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355
27 March 1995Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350
27 March 1995Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350
21 March 1995Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330
21 March 1995Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330
10 March 1995Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300
10 March 1995Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300
3 March 1995Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295
3 March 1995Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295
1 January 1995A selection of documents registered before 1 January 1995
7 June 1993Incorporation
7 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing