About

Registered Number: 04520490
Date of Incorporation: 28/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Garth Homes Ltd was registered on 28 August 2002 and are based in Isle Of Wight, it's status in the Companies House registry is set to "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERTON, Carol Ann 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 16 June 2008
225 - Change of Accounting Reference Date 23 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 12 September 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 21 September 2004
RESOLUTIONS - N/A 03 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
123 - Notice of increase in nominal capital 03 September 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 25 May 2004
395 - Particulars of a mortgage or charge 25 November 2003
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.