Having been setup in 2002, Gartside Ltd are based in 1 Hardman Square in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are Cork Street Properties Management Limited, Bell, Martin, Campbell, Andy, Gorasia, Suresh Premji.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORK STREET PROPERTIES MANAGEMENT LIMITED | 13 November 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Martin | 13 December 2011 | 05 April 2012 | 1 |
CAMPBELL, Andy | 05 April 2012 | 24 March 2018 | 1 |
GORASIA, Suresh Premji | 15 October 2010 | 13 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CH01 - Change of particulars for director | 08 July 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 09 October 2019 | |
PSC05 - N/A | 18 February 2019 | |
CH02 - Change of particulars for corporate director | 18 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
CS01 - N/A | 30 January 2019 | |
AD01 - Change of registered office address | 06 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
TM02 - Termination of appointment of secretary | 06 April 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 January 2016 | |
AD01 - Change of registered office address | 27 May 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH02 - Change of particulars for corporate director | 03 March 2014 | |
AD01 - Change of registered office address | 14 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AD04 - Change of location of company records to the registered office | 13 June 2013 | |
AD01 - Change of registered office address | 17 May 2013 | |
AR01 - Annual Return | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AP03 - Appointment of secretary | 05 April 2012 | |
TM02 - Termination of appointment of secretary | 05 April 2012 | |
AR01 - Annual Return | 14 February 2012 | |
CH01 - Change of particulars for director | 14 February 2012 | |
CH02 - Change of particulars for corporate director | 14 February 2012 | |
AP03 - Appointment of secretary | 15 December 2011 | |
TM02 - Termination of appointment of secretary | 15 December 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 April 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
CH02 - Change of particulars for corporate director | 08 February 2011 | |
AP03 - Appointment of secretary | 20 October 2010 | |
TM02 - Termination of appointment of secretary | 19 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2009 | |
RESOLUTIONS - N/A | 16 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 19 February 2007 | |
353 - Register of members | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 February 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 08 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 26 April 2005 | |
363s - Annual Return | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
AA - Annual Accounts | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 05 April 2004 | |
363s - Annual Return | 08 February 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
CERTNM - Change of name certificate | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
363s - Annual Return | 20 February 2003 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
287 - Change in situation or address of Registered Office | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
CERTNM - Change of name certificate | 03 April 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Gartside security agreement | 17 January 2008 | Outstanding |
N/A |
Supplemental security agreement | 14 January 2005 | Fully Satisfied |
N/A |
Supplemental security agreement | 25 March 2004 | Fully Satisfied |
N/A |
Security agreement | 23 March 2004 | Fully Satisfied |
N/A |