The Garland Company Uk Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the business. There are 4 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEBACCO, Richard James | 13 December 2001 | - | 1 |
SOKOL, David Michael | 13 December 2001 | - | 1 |
ORLANDO, Joseph | 15 September 2009 | 15 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVIER, George Richard | 13 December 2001 | 12 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CH01 - Change of particulars for director | 31 August 2018 | |
CH01 - Change of particulars for director | 31 August 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
MR04 - N/A | 29 September 2017 | |
AD01 - Change of registered office address | 06 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 31 January 2014 | |
TM02 - Termination of appointment of secretary | 31 January 2014 | |
TM02 - Termination of appointment of secretary | 31 January 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 04 January 2011 | |
TM01 - Termination of appointment of director | 03 January 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AP01 - Appointment of director | 15 March 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
SH01 - Return of Allotment of shares | 06 January 2010 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
363a - Annual Return | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363s - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 07 November 2007 | |
AUD - Auditor's letter of resignation | 21 September 2007 | |
AUD - Auditor's letter of resignation | 14 September 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363s - Annual Return | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
363s - Annual Return | 25 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 08 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
NEWINC - New incorporation documents | 13 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 May 2006 | Fully Satisfied |
N/A |