GARMIN (EUROPE) LIMITED

02724437
LIBERTY HOUSE HOUNSDOWN BUSINESS PARK SOUTHAMPTON HAMPSHIRE SO40 9LR

Documents

Documents
Date Category Description Pages
05 Mar 2025 officers Appointment of secretary (Mr Jonathan Peter Joseph Wagstaff) 2 Buy now
05 Mar 2025 officers Termination of appointment of secretary (Andrew Russell Etkind) 1 Buy now
05 Mar 2025 officers Termination of appointment of director (Danny Jo Bartel) 1 Buy now
27 Dec 2024 resolution Resolution 3 Buy now
18 Dec 2024 capital Return of Allotment of shares 3 Buy now
10 Sep 2024 accounts Annual Accounts 27 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 26 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 26 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 27 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 23 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 22 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 22 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 accounts Annual Accounts 21 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 21 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Sean Michael Biddlecombe) 2 Buy now
24 May 2016 officers Change of particulars for director (Clifton Albert Pemble) 2 Buy now
24 May 2016 officers Change of particulars for director (Danny Jo Bartel) 2 Buy now
24 May 2016 officers Change of particulars for director (Mr Douglas Gerard Boessen) 2 Buy now
24 May 2016 officers Change of particulars for secretary (Andrew Russell Etkind) 1 Buy now
19 Jun 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
17 May 2015 accounts Annual Accounts 21 Buy now
15 May 2015 officers Change of particulars for director (Mr Douglas Boessen) 2 Buy now
13 Aug 2014 officers Appointment of director (Mr Douglas Boessen) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Kevin Shaun Rauckman) 1 Buy now
13 Aug 2014 officers Appointment of director (Mr Sean Michael Biddlecombe) 2 Buy now
19 Jun 2014 annual-return Annual Return 7 Buy now
27 May 2014 accounts Annual Accounts 19 Buy now
02 Sep 2013 accounts Annual Accounts 18 Buy now
19 Jun 2013 annual-return Annual Return 7 Buy now
04 Feb 2013 officers Termination of appointment of director (Min Kao) 1 Buy now
30 Jul 2012 accounts Annual Accounts 18 Buy now
19 Jun 2012 annual-return Annual Return 8 Buy now
19 Apr 2012 officers Change of particulars for secretary (Andrew Russell Etkind) 2 Buy now
19 Apr 2012 officers Change of particulars for director (Clifton Albert Pemble) 2 Buy now
19 Sep 2011 accounts Annual Accounts 17 Buy now
21 Jun 2011 annual-return Annual Return 8 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 annual-return Annual Return 7 Buy now
30 Mar 2010 accounts Annual Accounts 16 Buy now
01 Oct 2009 accounts Annual Accounts 18 Buy now
19 Jun 2009 annual-return Return made up to 19/06/09; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 20 Buy now
20 Jun 2008 annual-return Return made up to 19/06/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 20 Buy now
19 Jun 2007 annual-return Return made up to 19/06/07; full list of members 3 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: unit 5 the quadrangle abbey park romsey hampshire SO51 9AQ 1 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
18 Jul 2006 accounts Annual Accounts 16 Buy now
27 Jun 2006 annual-return Return made up to 19/06/06; full list of members 3 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
19 Oct 2005 accounts Annual Accounts 15 Buy now
25 Jun 2005 annual-return Return made up to 19/06/05; full list of members 3 Buy now
21 Jun 2005 annual-return Return made up to 08/06/05; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 14 Buy now
10 Aug 2004 officers New director appointed 1 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
10 Aug 2004 officers Director resigned 2 Buy now
10 Aug 2004 officers Director resigned 2 Buy now
28 Jun 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
16 Jul 2003 accounts Annual Accounts 14 Buy now
25 Jun 2003 annual-return Return made up to 19/06/03; full list of members 7 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 5 abbey walk church street romsey hampshire SO51 8GT 1 Buy now
28 Aug 2002 accounts Annual Accounts 13 Buy now
29 Jun 2002 annual-return Return made up to 19/06/02; full list of members 7 Buy now
05 Jul 2001 accounts Annual Accounts 13 Buy now
29 Jun 2001 address Location of register of members 1 Buy now
22 Jun 2001 annual-return Return made up to 19/06/01; full list of members 7 Buy now
10 May 2001 officers Director's particulars changed 1 Buy now
15 Mar 2001 officers New secretary appointed 2 Buy now
26 Jan 2001 accounts Annual Accounts 14 Buy now
30 Oct 2000 accounts Delivery ext'd 3 mth 25/12/99 2 Buy now
21 Jun 2000 annual-return Return made up to 19/06/00; full list of members 6 Buy now
28 Oct 1999 accounts Annual Accounts 13 Buy now
11 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 annual-return Return made up to 19/06/99; full list of members 6 Buy now
16 Sep 1998 accounts Annual Accounts 13 Buy now
07 Jul 1998 annual-return Return made up to 19/06/98; full list of members 6 Buy now
19 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 1997 annual-return Return made up to 19/06/97; full list of members 6 Buy now
26 Sep 1997 officers Director's particulars changed 1 Buy now
26 Sep 1997 officers Director's particulars changed 1 Buy now
24 Sep 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Sep 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jul 1997 accounts Annual Accounts 16 Buy now
25 Jun 1996 accounts Annual Accounts 17 Buy now
25 Jun 1996 annual-return Return made up to 19/06/96; full list of members 6 Buy now
04 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
30 Aug 1995 incorporation Memorandum Articles 28 Buy now
30 Jun 1995 annual-return Return made up to 19/06/95; full list of members 14 Buy now