GANOR FREEHOLD LIMITED

08757627
34 NEW ODIHAM ROAD ALTON ENGLAND GU34 1QD

Documents

Documents
Date Category Description Pages
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2023 officers Termination of appointment of director (Michael Anthony Jackson) 1 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2022 officers Change of particulars for director (Mrs Jean Edith Elizabeth Rowe) 2 Buy now
07 Jun 2022 officers Appointment of director (Mrs Jean Edith Elizabeth Rowe) 2 Buy now
05 May 2022 officers Appointment of director (Mr Stephen Frederick Gregory) 2 Buy now
13 Apr 2022 capital Return of Allotment of shares 3 Buy now
13 Apr 2022 capital Return of Allotment of shares 3 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
28 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
02 Dec 2018 officers Termination of appointment of director (Simon Robert Short) 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2016 officers Appointment of director (Mr Michael Anthony Jackson) 2 Buy now
11 Oct 2016 officers Termination of appointment of director (Helen Calton) 1 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
27 Nov 2014 capital Return of Allotment of shares 3 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Emily Short) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Jean Rowe) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Diane Knight) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Barry Knight) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (David Howard) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Richard Chignell) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Julie Chignell) 1 Buy now
18 Mar 2014 officers Change of particulars for director (Ms Lynette Anne Marx) 2 Buy now
01 Nov 2013 incorporation Incorporation Company 15 Buy now