Advanced company searchLink opens in new window

GARRETT MCCARROLL KNOWLES LIMITED

Company number 03634692

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 190.04
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
31 Aug 2021 PSC04 Change of details for Mr Jonathan Mark Garrett as a person with significant control on 17 December 2020
31 Aug 2021 PSC07 Cessation of Lynne Mccarroll as a person with significant control on 17 December 2020
31 Aug 2021 PSC04 Change of details for Mr Jonathan Mark Garrett as a person with significant control on 6 April 2016
31 Aug 2021 PSC04 Change of details for Ms Lynne Mccarroll as a person with significant control on 6 April 2016
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 190.05
27 Apr 2021 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 190.000
27 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Apr 2021 TM01 Termination of appointment of Lynne Mccarroll as a director on 17 December 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
18 Nov 2020 AD01 Registered office address changed from 52 Cornhill 52 Cornhill London EC3V 3PD to Manesty Forest Road East Horsley Leatherhead Surrey KT24 5ER on 18 November 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 09/09/2019
10 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 09/09/2018
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/10/2019.