GARPA GARDEN & PARK FURNITURE LTD.
Company number 04536226
- Company Overview for GARPA GARDEN & PARK FURNITURE LTD. (04536226)
- Filing history for GARPA GARDEN & PARK FURNITURE LTD. (04536226)
- People for GARPA GARDEN & PARK FURNITURE LTD. (04536226)
- Charges for GARPA GARDEN & PARK FURNITURE LTD. (04536226)
- More for GARPA GARDEN & PARK FURNITURE LTD. (04536226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
31 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
19 Jun 2015 | TM01 | Termination of appointment of Thomas Nowak as a director on 1 May 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Katja Iris Holert as a director on 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Nov 2014 | AP01 | Appointment of Oliver Michels as a director on 1 October 2014 | |
23 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
23 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
03 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
10 Jun 2014 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
02 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
02 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
02 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
13 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
27 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Ms Katja Iris Holert on 26 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Thomas Nowak on 26 September 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Simon Laurence Haynes on 26 September 2010 | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 |