About

Registered Number: 05272210
Date of Incorporation: 28/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O YORK LAURENT LTD, 12/13 Frederick Street, Birmingham, West Midlands, B1 3HE

 

Garden Court (Five Ways) Management Company Ltd was registered on 28 October 2004, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 29 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 September 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 29 November 2006
225 - Change of Accounting Reference Date 08 November 2006
363s - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
287 - Change in situation or address of Registered Office 20 April 2005
395 - Particulars of a mortgage or charge 13 November 2004
RESOLUTIONS - N/A 11 November 2004
MEM/ARTS - N/A 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.