Advanced company searchLink opens in new window

GARPA GARDEN & PARK FURNITURE LTD.

Company number 04536226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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