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)
17 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
15 Sep 2011 AAMD Amended accounts made up to 30 November 2010
02 Sep 2011 AA Accounts for a small company made up to 30 November 2010
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010
06 Sep 2010 AA Accounts for a small company made up to 30 November 2009
06 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
04 Jun 2010 TM01 Termination of appointment of Tammo Boltjes as a director
04 Jun 2010 TM01 Termination of appointment of Edward Lloyd as a director
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
20 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2010 AA Accounts for a small company made up to 30 November 2008
14 Jul 2009 363a Return made up to 05/07/09; full list of members
01 Oct 2008 AA Accounts for a small company made up to 30 November 2007
20 Aug 2008 363a Return made up to 05/07/08; full list of members
13 Jun 2008 288c Director's change of particulars / tammo boltjes / 13/06/2008
14 Apr 2008 395 Duplicate mortgage certificatecharge no:3
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288a New secretary appointed
14 Dec 2007 287 Registered office changed on 14/12/07 from: britannia chambers, 181-185 high street, new malden, surrey KT3 4BH
04 Dec 2007 395 Particulars of mortgage/charge