(CH01) On 2024/02/14 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/14 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 8th, April 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 14th, April 2022
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 084034620011, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084034620009, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084034620007, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084034620008, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084034620010, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR05) All of the property or undertaking has been released from charge 084034620003
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084034620005
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084034620006
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084034620013, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084034620012, created on 2021/12/23
filed on: 5th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Garner House Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England on 2021/09/27 to Firs Works Firs Works Spanker Lane Nether Heage, Belper Derbyshire DE56 2JJ
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Firs Works Firs Works Spanker Lane Nether Heage, Belper Derbyshire DE56 2JJ United Kingdom on 2021/09/27 to Firs Works, Spanker Lane Nether Heage Belper Derbyshire DE56 2JJ
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 15th, June 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 19th, November 2020
| accounts
|
Free Download
(31 pages)
|
(CAP-SS) Solvency Statement dated 16/12/19
filed on: 17th, December 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, December 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, December 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) 1854388.00 GBP is the capital in company's statement on 2019/12/17
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge 084034620006, created on 2019/07/31
filed on: 15th, August 2019
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director appointment on 2019/07/08.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084034620004 satisfaction in full.
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 28th, June 2018
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2018/06/25.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 14th, June 2017
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2017/05/16 to Garner House Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/01/23
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/01/23, company appointed a new person to the position of a secretary
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(29 pages)
|
(CERTNM) Company name changed garner properties LIMITEDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/14
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084034620004, created on 2016/02/01
filed on: 3rd, February 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084034620005, created on 2016/02/01
filed on: 3rd, February 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 084034620003, created on 2016/02/01
filed on: 3rd, February 2016
| mortgage
|
Free Download
|
(MR04) Charge 084034620001 satisfaction in full.
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084034620002 satisfaction in full.
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 21st, May 2015
| accounts
|
Free Download
(14 pages)
|
(SH01) 1854388.00 GBP is the capital in company's statement on 2015/04/02
filed on: 18th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/14
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1854338.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 1854338.00 GBP is the capital in company's statement on 2014/07/01
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084034620001
filed on: 2nd, July 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084034620002
filed on: 2nd, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/14
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2014/03/10
capital
|
|
(AP03) On 2013/06/10, company appointed a new person to the position of a secretary
filed on: 10th, June 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(22 pages)
|