AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed garrington group companies LIMITEDcertificate issued on 31/08/22
filed on: 31st, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 680.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AD on 4th February 2016 to Milton Hall Ely Road Milton Cambridge CB24 6WZ
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 680.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, March 2015
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd June 2014: 680.00 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 21st April 2014
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 25th February 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed questor property consultants LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Suffield Close Cringleford Norwich NR4 6UB England on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 18 Hinshalwood Way, Costessey, Norwich, NR8 5BN, United Kingdom on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2012
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2012
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/2009 from, 94 new bond street, mayfair, london, W1S 1SJ, united kingdom
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd June 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 27th, November 2008
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 100/1000/11/08
filed on: 26th, November 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 24th November 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th November 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed questor investments LIMITEDcertificate issued on 25/11/08
filed on: 24th, November 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/11/2008 from, 18 hinshalwood way, old, costessey, norwich, norfolk, NR8 5BN
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 18th November 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 17th November 2008 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th March 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 29th March 2007 with complete member list
filed on: 29th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 29th March 2007 with complete member list
filed on: 29th, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(14 pages)
|