About

Registered Number: 06306382
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

 

Founded in 2007, Garnham Management Services Ltd has its registered office in Ipswich, it has a status of "Active". We don't currently know the number of employees at the company. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 14 June 2019
MR04 - N/A 05 April 2019
CS01 - N/A 09 July 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
AA - Annual Accounts 17 May 2018
PSC04 - N/A 14 May 2018
PSC07 - N/A 12 May 2018
PSC07 - N/A 12 May 2018
MR01 - N/A 16 February 2018
MR01 - N/A 16 February 2018
MR01 - N/A 16 February 2018
MR01 - N/A 16 February 2018
MR01 - N/A 08 February 2018
MR01 - N/A 08 February 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CH01 - Change of particulars for director 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 July 2014
SH01 - Return of Allotment of shares 04 March 2014
MR01 - N/A 15 February 2014
RESOLUTIONS - N/A 14 February 2014
MR01 - N/A 04 February 2014
AA01 - Change of accounting reference date 27 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 15 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 07 September 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363s - Annual Return 20 January 2009
AA - Annual Accounts 14 January 2009
225 - Change of Accounting Reference Date 21 August 2008
395 - Particulars of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Fully Satisfied

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

Guarantee & debenture 03 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.