Advanced company searchLink opens in new window

SYLVIA NEWMAN GARDEN DESIGN LIMITED

Company number 03095313

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
22 Mar 2023 TM02 Termination of appointment of Paul Edwin Whitmell as a secretary on 22 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Sylvia Mary Newman on 1 April 2020
14 Apr 2021 PSC04 Change of details for Mrs Sylvia Mary Newman as a person with significant control on 1 April 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
29 Aug 2018 AD01 Registered office address changed from 82B High Street Sawston Cambridgeshire CB22 3HJ to Green End Farm over Road Longstanton Cambridge CB24 3DW on 29 August 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 Sep 2015 AD02 Register inspection address has been changed from 73 Watermead Bar Hill Cambridge CB23 8TL United Kingdom to Green End Farm over Road Longstanton Cambridge CB24 3DW
10 Jul 2015 CH01 Director's details changed for Sylvia Mary Newman on 9 July 2015
10 Jul 2015 CH01 Director's details changed for Edward John Newman on 9 July 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014