Advanced company searchLink opens in new window

GARA ROCK RESORT LIMITED

Company number 04822314

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)
27 Nov 2015 TM01 Termination of appointment of Michael John Hughes as a director on 19 November 2015
27 Nov 2015 AP01 Appointment of Mr Michael John Hughes as a director on 19 November 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2014 AA Accounts for a small company made up to 31 December 2012
10 Feb 2014 CH01 Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
11 Sep 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary
05 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Robert Dickson as a director
19 Apr 2012 CH03 Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012
27 Mar 2012 AP01 Appointment of Mr Jonathan Robin Boss as a director
01 Mar 2012 AD01 Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 1 March 2012
24 Feb 2012 AP01 Appointment of Mr Simon Anthony David Baldwin as a director
20 Feb 2012 AP03 Appointment of Miss Siobhan Joan Lavery as a secretary
31 Jan 2012 TM02 Termination of appointment of M & N Secretaries Limited as a secretary