Advanced company searchLink opens in new window

GARRETT COURT RESIDENTS LIMITED

Company number 02133433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2015 AP04 Appointment of Norwich Residential Management Ltd as a secretary on 28 May 2015
21 May 2015 AD01 Registered office address changed from C/O C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB to C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 21 May 2015
10 Feb 2015 AA Total exemption full accounts made up to 23 June 2014
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
28 Mar 2014 AA Total exemption full accounts made up to 23 June 2013
13 Mar 2014 AP01 Appointment of Mr Daniel Apostoaie as a director
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
15 Nov 2013 TM01 Termination of appointment of Ian Yaxley as a director
02 Apr 2013 AA Total exemption full accounts made up to 23 June 2012
07 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from C/O Arnolds Property Consultants Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB England on 7 February 2013
19 Apr 2012 AA Total exemption full accounts made up to 23 June 2011
16 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Feb 2012 TM02 Termination of appointment of Kevin Whitehand as a secretary
04 Aug 2011 TM01 Termination of appointment of Kevin Whitehand as a director
18 Mar 2011 AA Total exemption full accounts made up to 23 June 2010
17 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from 34-36 Prince of Wales Road Norwich Norfolk NR1 1LH on 17 February 2011
23 Mar 2010 AA Total exemption full accounts made up to 23 June 2009
03 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Stewart Allan Thompson on 1 October 2009
03 Mar 2010 CH01 Director's details changed for Dr Ian Yaxley on 1 October 2009
24 Apr 2009 AA Total exemption full accounts made up to 23 June 2008
11 Feb 2009 363a Return made up to 22/01/09; full list of members
06 Mar 2008 363s Return made up to 22/01/08; no change of members