Based in Dorchester, Garden Street Ltd was registered on 27 January 2005, it has a status of "Active". The current directors of the organisation are Otter, Anne-lise Catherine, Otter, Robert Mark, Harris, Guy Richard, Honourable. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OTTER, Anne-Lise Catherine | 10 June 2006 | - | 1 |
OTTER, Robert Mark | 08 February 2005 | - | 1 |
HARRIS, Guy Richard, Honourable | 08 February 2005 | 06 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 05 February 2019 | |
CH03 - Change of particulars for secretary | 05 February 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
MR04 - N/A | 12 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 11 November 2009 | |
RESOLUTIONS - N/A | 08 May 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363s - Annual Return | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
363s - Annual Return | 03 February 2006 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
NEWINC - New incorporation documents | 27 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 July 2005 | Fully Satisfied |
N/A |
Debenture | 26 July 2005 | Outstanding |
N/A |