Advanced company searchLink opens in new window

NEW GARDEN HOUSE PROPERTIES LIMITED

Company number 01617733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2016 AP01 Appointment of Teresa Mary Payne as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Scott William Knight as a director on 1 October 2016
05 Oct 2016 AP03 Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Calum William Stewart as a director on 1 October 2016
05 Oct 2016 TM02 Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Simon James Michaels as a director on 1 October 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
21 Mar 2016 AA Full accounts made up to 3 July 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
01 Jun 2015 CH01 Director's details changed for Simon James Michaels on 9 May 2015
01 Jun 2015 CH01 Director's details changed for Mark Andrew Sherfield on 9 May 2015
01 Jun 2015 AP01 Appointment of Simon James Michaels as a director on 1 April 2015
01 Jun 2015 AP01 Appointment of Mark Andrew Sherfield as a director on 1 April 2015
01 Jun 2015 TM01 Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015
15 Apr 2015 TM01 Termination of appointment of Richard Sidney Bint as a director on 31 March 2015
13 Apr 2015 AA Full accounts made up to 4 July 2014
07 Jul 2014 AP01 Appointment of Andrew Butterworth as a director
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
12 May 2014 AD02 Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom
01 Apr 2014 AA Full accounts made up to 5 July 2013
30 Oct 2013 MISC Aud res sect 519
20 Aug 2013 CH01 Director's details changed for Mr Richard Sidney Bint on 8 August 2013
24 Jul 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013
17 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders