GREAT AUSTINS ESTATE MANAGEMENT LTD

06260694
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 3 Buy now
25 Jul 2024 officers Termination of appointment of director (David Charles Housely Whitworth) 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2022 accounts Annual Accounts 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 4 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Appointment of director (Mrs Erika Witt) 2 Buy now
27 Mar 2019 accounts Annual Accounts 4 Buy now
11 Jan 2019 officers Termination of appointment of secretary (Edgefield Estates Management (Farnham) Limited) 1 Buy now
11 Jan 2019 officers Appointment of corporate secretary (Merlin Estates Ltd) 2 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 4 Buy now
13 Mar 2018 officers Termination of appointment of director (Frieda Gower) 1 Buy now
19 Jul 2017 officers Appointment of corporate secretary (Edgefield Estates Management (Farnham) Ltd) 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Jul 2017 officers Termination of appointment of secretary (Claire Mcgurk) 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2016 accounts Annual Accounts 3 Buy now
10 Feb 2016 officers Appointment of director (David Charles Housely Whitworth) 3 Buy now
11 Jan 2016 officers Termination of appointment of director (Nigel Craig Tiffany) 1 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
22 May 2015 officers Appointment of director (Alan Robert Sherriffs) 3 Buy now
11 May 2015 officers Termination of appointment of director (Joanna Rae) 1 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 officers Change of particulars for director (Dorothy Brothers) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Jackie Dane) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Carol Ann Smithers) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Simon Dawson) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Nigel Craig Tiffany) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Joanna Rae) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Ian Burns) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Frieda Gower) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (Paul Julian Barnes) 1 Buy now
04 Jun 2014 officers Appointment of secretary (Ms Claire Mcgurk) 2 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 officers Appointment of director (Frieda Gower) 3 Buy now
29 Nov 2013 officers Termination of appointment of director (Gordon William John Gower) 1 Buy now
24 Jun 2013 annual-return Annual Return 10 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Simon Timothy English) 1 Buy now
25 Apr 2013 officers Appointment of director (Carol Ann Smithers) 3 Buy now
25 Apr 2013 officers Appointment of director (Paul Julian Barnes) 3 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 officers Termination of appointment of director (Simon Timothy English) 2 Buy now
27 Jun 2012 annual-return Annual Return 10 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 10 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
15 Sep 2010 accounts Annual Accounts 9 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Nigel Craig Tiffany) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Simon English) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Simon Dawson) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Joanna Rae) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Jackie Dane) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Ian Burns) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Gordon William John Gower) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Dorothy Brothers) 2 Buy now
22 Jun 2009 annual-return Annual return made up to 29/05/09 4 Buy now
22 Jun 2009 officers Director and secretary's change of particulars / simon english / 01/05/2009 1 Buy now
22 Jun 2009 officers Director's change of particulars / jackie dane / 01/05/2009 1 Buy now
08 Jun 2009 accounts Annual Accounts 5 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 5 great austins manor vicarage hill farnham surrey GU9 8AF 1 Buy now
11 Nov 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
11 Nov 2008 accounts Annual Accounts 3 Buy now
03 Oct 2008 annual-return Annual return made up to 26/06/08 4 Buy now
03 Oct 2008 officers Appointment terminated director eamonn haslam 1 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 11 mulberry place, pinnell road eltham london SE9 6AR 1 Buy now
18 Sep 2008 officers Appointment terminated secretary linda tumbridge 1 Buy now
05 Aug 2008 officers Director appointed jackie dane 2 Buy now
28 Jul 2008 officers Director appointed joanna rae 2 Buy now
28 Jul 2008 officers Director appointed gordon william john gower 2 Buy now
28 Jul 2008 officers Director appointed dorothy brothers 2 Buy now
28 Jul 2008 officers Director appointed simon dawson 2 Buy now
28 Jul 2008 officers Director appointed ian burns 2 Buy now
28 Jul 2008 officers Director appointed nigel craig tiffany 2 Buy now
28 Jul 2008 officers Director and secretary appointed simon english 2 Buy now
03 Jul 2007 resolution Resolution 13 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 incorporation Incorporation Company 17 Buy now