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

6 Garlinge Road Limited

Documents

Total Documents161
Total Pages655

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates
26 January 2021Total exemption full accounts made up to 31 December 2019
18 February 2020Confirmation statement made on 11 February 2020 with no updates
24 September 2019Total exemption full accounts made up to 31 December 2018
15 February 2019Confirmation statement made on 11 February 2019 with no updates
26 September 2018Unaudited abridged accounts made up to 31 December 2017
12 February 2018Confirmation statement made on 11 February 2018 with no updates
12 February 2018Confirmation statement made on 17 December 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
22 February 2017Confirmation statement made on 17 December 2016 with updates
22 February 2017Confirmation statement made on 17 December 2016 with updates
17 October 2016Amended total exemption small company accounts made up to 31 December 2015
17 October 2016Amended total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
14 January 2014Appointment of Mr Lars Popken as a director
14 January 2014Appointment of Mr Lars Popken as a director
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
13 January 2014Termination of appointment of Mark Cruddas as a director
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014
13 January 2014Termination of appointment of Mark Cruddas as a director
13 January 2014Termination of appointment of Sally Fryer as a director
13 January 2014Termination of appointment of Sally Fryer as a director
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014
18 November 2013Appointment of Ms Emma Theresa Katherine Haight as a director
18 November 2013Appointment of Ms Emma Theresa Katherine Haight as a director
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a director
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a director
12 November 2013Termination of appointment of Nicholas Allsop as a secretary
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a secretary
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a secretary
12 November 2013Termination of appointment of Nicholas Allsop as a secretary
11 November 2013Termination of appointment of Kate Allsop as a director
11 November 2013Termination of appointment of Nicholas Allsop as a director
11 November 2013Termination of appointment of Nicholas Allsop as a director
11 November 2013Termination of appointment of Kate Allsop as a director
27 August 2013Total exemption small company accounts made up to 31 December 2012
27 August 2013Total exemption small company accounts made up to 31 December 2012
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
24 October 2012Total exemption small company accounts made up to 31 December 2011
24 October 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011
12 November 2011Total exemption small company accounts made up to 31 December 2010
12 November 2011Total exemption small company accounts made up to 31 December 2010
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
22 September 2010Total exemption small company accounts made up to 31 December 2009
22 September 2010Total exemption small company accounts made up to 31 December 2009
11 January 2010Director's details changed for Nicholas John Allsop on 10 January 2010
11 January 2010Director's details changed for Sally Ann Fryer on 10 January 2010
11 January 2010Director's details changed for Kate Louise Clough on 10 January 2010
11 January 2010Director's details changed for Angela Quattrocchi on 10 January 2010
11 January 2010Director's details changed for Kate Louise Clough on 10 January 2010
11 January 2010Director's details changed for Mark John Cruddas on 10 January 2010
11 January 2010Director's details changed for Marian Commane on 10 January 2010
11 January 2010Director's details changed for Marian Commane on 10 January 2010
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Sudhir Parmar on 10 January 2010
11 January 2010Director's details changed for Sally Ann Fryer on 10 January 2010
11 January 2010Director's details changed for Sudhir Parmar on 10 January 2010
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Mark John Cruddas on 10 January 2010
11 January 2010Director's details changed for Angela Quattrocchi on 10 January 2010
11 January 2010Director's details changed for Nicholas John Allsop on 10 January 2010
22 October 2009Total exemption small company accounts made up to 31 December 2008
22 October 2009Total exemption small company accounts made up to 31 December 2008
14 January 2009Return made up to 17/12/08; full list of members
14 January 2009Return made up to 17/12/08; full list of members
23 October 2008Total exemption small company accounts made up to 31 December 2007
23 October 2008Total exemption small company accounts made up to 31 December 2007
21 January 2008New director appointed
21 January 2008New director appointed
11 January 2008Return made up to 17/12/07; full list of members
11 January 2008Director resigned
11 January 2008Return made up to 17/12/07; full list of members
11 January 2008Director resigned
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
17 January 2007Return made up to 17/12/06; full list of members
17 January 2007Return made up to 17/12/06; full list of members
27 November 2006Director resigned
27 November 2006New director appointed
27 November 2006New director appointed
27 November 2006New director appointed
27 November 2006New director appointed
27 November 2006Director resigned
26 October 2006Director resigned
26 October 2006Director resigned
9 October 2006Registered office changed on 09/10/06 from: 6 garlinge road kilburn london NW2 3TR
9 October 2006Registered office changed on 09/10/06 from: 6 garlinge road kilburn london NW2 3TR
13 September 2006New secretary appointed
13 September 2006New secretary appointed
12 September 2006Secretary resigned
12 September 2006Secretary resigned
1 September 2006New director appointed
1 September 2006New director appointed
1 September 2006New director appointed
1 September 2006New director appointed
17 August 2006Director resigned
17 August 2006Director resigned
15 August 2006Secretary resigned
15 August 2006Secretary resigned
15 August 2006New secretary appointed
15 August 2006New secretary appointed
10 August 2006Registered office changed on 10/08/06 from: 32 crescent east hadley wood barnet hertfordshire EN4 0EN
10 August 2006Registered office changed on 10/08/06 from: 32 crescent east hadley wood barnet hertfordshire EN4 0EN
22 June 2006Total exemption full accounts made up to 31 December 2005
22 June 2006Total exemption full accounts made up to 31 December 2005
4 January 2006Return made up to 17/12/05; full list of members
4 January 2006Return made up to 17/12/05; full list of members
10 November 2005Total exemption full accounts made up to 31 December 2004
10 November 2005Total exemption full accounts made up to 31 December 2004
22 December 2004Return made up to 17/12/04; no change of members
22 December 2004Return made up to 17/12/04; no change of members
21 September 2004Total exemption full accounts made up to 31 December 2003
21 September 2004Total exemption full accounts made up to 31 December 2003
17 February 2004New director appointed
17 February 2004New director appointed
10 February 2004New director appointed
10 February 2004New director appointed
8 February 2004Registered office changed on 08/02/04 from: 6A garlinge road london NW2 3TR
8 February 2004Registered office changed on 08/02/04 from: 6A garlinge road london NW2 3TR
8 February 2004Secretary's particulars changed;director's particulars changed
8 February 2004Secretary's particulars changed;director's particulars changed
9 January 2004Return made up to 17/12/03; no change of members
9 January 2004Return made up to 17/12/03; no change of members
30 October 2003Total exemption full accounts made up to 31 December 2002
30 October 2003Total exemption full accounts made up to 31 December 2002
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director resigned
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director resigned
20 September 2002Total exemption full accounts made up to 31 December 2001
20 September 2002Total exemption full accounts made up to 31 December 2001
12 March 2002Return made up to 17/12/01; full list of members
12 March 2002Return made up to 17/12/01; full list of members
17 October 2001Total exemption small company accounts made up to 31 December 2000
17 October 2001Total exemption small company accounts made up to 31 December 2000
11 April 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 June 2000Director resigned
8 June 2000Director resigned
17 December 1999Incorporation
17 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed