Stockport
Cheshire
SK12 2AA
Secretary Name | Shona Mary Garner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | garnertownplanning.co.uk |
---|---|
Telephone | 07 973976935 |
Telephone region | Mobile |
Registered Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Philip Garner 60.00% Ordinary |
---|---|
40 at £1 | Shona Garner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,925 |
Cash | £38,711 |
Current Liabilities | £19,258 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 October 2022 | Secretary's details changed for Shona Mary Garner on 27 October 2022 (1 page) |
27 October 2022 | Director's details changed for Mr Philip George Garner on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Mr Philip George Garner as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 24a Market Street Disley Stockport Cheshire SK12 2AA on 27 October 2022 (1 page) |
27 October 2022 | Change of details for Mrs. Shona Mary Garner as a person with significant control on 27 October 2022 (2 pages) |
19 August 2022 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to 272 Manchester Road Droylsden Manchester M43 6PW on 19 August 2022 (1 page) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Shona Mary Garner on 19 December 2014 (1 page) |
5 May 2015 | Director's details changed for Philip George Garner on 19 December 2014 (2 pages) |
5 May 2015 | Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Philip George Garner on 19 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Shona Mary Garner on 19 December 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
20 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 52 windermere road, high lane stockport cheshire SK6 8AJ (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 52 windermere road, high lane stockport cheshire SK6 8AJ (1 page) |
26 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
27 April 2005 | Return made up to 24/04/05; full list of members
|
27 April 2005 | Return made up to 24/04/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
17 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
27 June 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
16 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
9 January 2003 | Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2003 | Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Company name changed bursea LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed bursea LIMITED\certificate issued on 22/08/02 (2 pages) |
27 May 2002 | Secretary resigned (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 April 2002 | Incorporation (11 pages) |
24 April 2002 | Incorporation (11 pages) |