ATA GARRYSON LIMITED

05386877
SPRING ROAD IBSTOCK LEICESTERSHIRE LE67 6LR

Documents

Documents
Date Category Description Pages
19 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2024 officers Termination of appointment of director (Brian Christopher Lavelle) 1 Buy now
03 Oct 2024 accounts Annual Accounts 32 Buy now
06 Aug 2024 officers Appointment of director (Brian Christopher Lavelle) 2 Buy now
06 Aug 2024 officers Appointment of director (Mark William Dyas) 2 Buy now
31 Jul 2024 incorporation Memorandum Articles 36 Buy now
31 Jul 2024 resolution Resolution 1 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 31 Buy now
03 May 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 mortgage Registration of a charge 54 Buy now
09 Sep 2022 accounts Annual Accounts 31 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 27 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 27 Buy now
24 Jul 2020 resolution Resolution 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 accounts Annual Accounts 26 Buy now
10 May 2019 mortgage Registration of a charge 55 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 accounts Annual Accounts 31 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 accounts Annual Accounts 29 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 29 Buy now
05 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 officers Appointment of director (Mr John Alan Gibbons) 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Paul Gerard Moore) 1 Buy now
22 Apr 2016 mortgage Registration of a charge 52 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 20 Buy now
12 Mar 2015 annual-return Annual Return 6 Buy now
16 Feb 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 auditors Auditors Resignation Company 3 Buy now
16 Oct 2014 miscellaneous Miscellaneous 1 Buy now
15 Sep 2014 accounts Annual Accounts 20 Buy now
03 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 Jul 2014 resolution Resolution 13 Buy now
10 Jul 2014 mortgage Registration of a charge 67 Buy now
08 Jul 2014 change-of-name Certificate Change Of Name Company 4 Buy now
08 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Peter Cosgrove) 2 Buy now
07 Jul 2014 officers Termination of appointment of director (Michael Williams) 1 Buy now
07 Jul 2014 officers Appointment of secretary (Anne Garland) 3 Buy now
07 Jul 2014 officers Appointment of director (Mr Paul Moore) 2 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Reed Smith Corporte Services Limited) 1 Buy now
27 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2014 insolvency Solvency statement dated 27/06/14 1 Buy now
27 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
27 Jun 2014 resolution Resolution 1 Buy now
25 Jun 2014 officers Termination of appointment of director (Andrew Peter Godwin) 1 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 May 2014 auditors Auditors Resignation Company 1 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
12 Mar 2014 officers Change of particulars for director (Mr Andrew Peter Godwin) 2 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 address Move Registers To Sail Company 1 Buy now
14 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 officers Appointment of corporate secretary (Reed Smith Corporte Services Limited) 3 Buy now
02 Dec 2013 officers Appointment of corporate secretary (Reed Smith Corporate Services Limited) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2013 officers Appointment of director (Michael Williams) 3 Buy now
19 Nov 2013 officers Appointment of director (Mr Andrew Peter Godwin) 3 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Elliot Staub Davis) 2 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Gravitas Company Secretarial Services Limited) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Patrick Decourcy) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Elliot Staub Davis) 2 Buy now
11 Nov 2013 change-of-name Certificate Change Of Name Company 4 Buy now
11 Nov 2013 change-of-name Change Of Name Notice 3 Buy now
04 Oct 2013 accounts Annual Accounts 19 Buy now
28 Aug 2013 officers Termination of appointment of director (Dale Gary Reid) 2 Buy now
28 Aug 2013 officers Appointment of director (Patrick Decourcy) 3 Buy now
13 Mar 2013 annual-return Annual Return 15 Buy now
11 Mar 2013 officers Termination of appointment of director (Robert Solon Wetherbee) 2 Buy now
19 Feb 2013 officers Change of particulars for secretary (Elliot Staub Davis) 3 Buy now
19 Feb 2013 officers Change of particulars for director (Elliot Staub Davis) 3 Buy now
16 Oct 2012 accounts Annual Accounts 18 Buy now
16 May 2012 officers Appointment of director (Dale Gary Reid) 3 Buy now
16 May 2012 officers Appointment of director (Robert Solon Wetherbee) 3 Buy now
05 Apr 2012 officers Termination of appointment of director (David Michael Hogan) 2 Buy now
13 Mar 2012 annual-return Annual Return 15 Buy now
28 Sep 2011 accounts Annual Accounts 18 Buy now
06 May 2011 officers Change of particulars for corporate secretary (Gravitas Company Secretarial Services Limited) 3 Buy now
06 May 2011 officers Appointment of director (Elliot Staub Davis) 3 Buy now