Advanced company searchLink opens in new window

GARMOYLE PROPERTY HOLDINGS LIMITED

Company number 10843772

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)
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
08 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 29 June 2021
08 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with updates
04 Jul 2022 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 18 March 2021
03 Jul 2022 PSC07 Cessation of Juliet Frances Jean Garmoyle as a person with significant control on 18 March 2021
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
05 Oct 2021 PSC04 Change of details for Viscountess Juliet Frances Jean Garmoyle as a person with significant control on 1 October 2021
05 Oct 2021 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Viscount Hugh Sebastian Garmoyle on 1 October 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (satement of capital and shareholders information) was registered on 08/08/2022.
21 May 2021 AA Micro company accounts made up to 30 June 2020
07 May 2021 TM01 Termination of appointment of Juliet Frances Jean Garmoyle as a director on 18 March 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Herts SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 2