GARDEN STREET DEVELOPMENTS LIMITED

05677575
BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
12 Feb 2016 officers Appointment of director (Mr Anthony Edward Williams) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
09 Oct 2014 accounts Annual Accounts 11 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 officers Change of particulars for director (Dominic Christopher Goold) 2 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
12 Feb 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
13 Feb 2012 officers Change of particulars for director (Dominic Christopher Goold) 2 Buy now
17 Oct 2011 accounts Annual Accounts 13 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2011 annual-return Annual Return 3 Buy now
05 Oct 2010 accounts Annual Accounts 13 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Sarah Longdon) 1 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 13 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
13 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 6 Buy now
07 Nov 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
10 Sep 2007 accounts Annual Accounts 1 Buy now
10 Sep 2007 accounts Accounting reference date shortened from 30/06/07 to 30/06/06 1 Buy now
06 Mar 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
05 Mar 2007 officers Secretary's particulars changed 1 Buy now
07 Jun 2006 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 16 st john street london EC1M 4NT 1 Buy now
15 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2006 incorporation Incorporation Company 14 Buy now