Advanced company searchLink opens in new window

GARDEN STUDIOS BUSINESS CENTRE LIMITED

Company number 02800109

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)
22 Nov 2019 TM01 Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Nicholas Norton Benbow as a director on 22 November 2019
22 Nov 2019 AP01 Appointment of Mr Gaurav Mohindra as a director on 22 November 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 91
09 Oct 2019 TM01 Termination of appointment of John Robert Spencer as a director on 18 September 2019
23 Sep 2019 TM02 Termination of appointment of Malcolm Clark as a secretary on 18 September 2019
20 Sep 2019 TM01 Termination of appointment of James Farnworth as a director on 18 September 2019
19 Sep 2019 AP01 Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 18 September 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
19 Sep 2019 AP01 Appointment of Mr Nicholas Norton Benbow as a director on 18 September 2019
19 Sep 2019 TM01 Termination of appointment of John Hunter as a director on 18 September 2019
02 Jan 2019 AP01 Appointment of Mr James Farnworth as a director on 1 January 2019
31 Dec 2018 TM01 Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018
09 Dec 2018 PSC05 Change of details for Landmark Plc as a person with significant control on 10 April 2017
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Malcolm Clark as a director on 5 June 2018
06 Jun 2018 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP on 6 June 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
12 Dec 2017 AA Full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
04 Oct 2017 AP01 Appointment of Andrew Francis Blurton as a director on 19 September 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 AP03 Appointment of Malcolm Clark as a secretary on 29 March 2017
07 Feb 2017 TM01 Termination of appointment of Kim Caroline Britton as a director on 31 January 2017