About

Registered Number: 06182884
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Established in 2007, 946 Garratt Lane Management Ltd have registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 10 directors listed as Tarr, James Daniel, Clear, Emma Louise, Featherstone, Charlotte, Johnston, Tarryn, Kapetanakis, Venediktos, Hardie, Jacqueline Kathryn, Pardey, Abigail, Ashton, Clare Rachel, Clear, Emma Louise, Clear, Emma Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAR, Emma Louise 11 October 2019 - 1
FEATHERSTONE, Charlotte 26 March 2007 - 1
JOHNSTON, Tarryn 26 March 2007 - 1
KAPETANAKIS, Venediktos 06 October 2017 - 1
ASHTON, Clare Rachel 01 June 2014 06 October 2017 1
CLEAR, Emma Louise 06 October 2019 24 October 2019 1
CLEAR, Emma Louise 26 March 2007 06 October 2017 1
Secretary Name Appointed Resigned Total Appointments
TARR, James Daniel 01 July 2017 - 1
HARDIE, Jacqueline Kathryn 01 March 2008 06 April 2017 1
PARDEY, Abigail 26 March 2007 29 February 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 04 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
PSC08 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
PSC07 - N/A 16 October 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 04 September 2018
PSC01 - N/A 06 July 2018
PSC09 - N/A 05 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 August 2017
AA01 - Change of accounting reference date 23 August 2017
AD01 - Change of registered office address 01 August 2017
AP03 - Appointment of secretary 01 August 2017
CS01 - N/A 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.