Advanced company searchLink opens in new window

HYDROGARDEN LIMITED

Company number 03104989

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)
08 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
22 Aug 2023 MR04 Satisfaction of charge 031049890003 in full
23 Jan 2023 TM01 Termination of appointment of Jonathan Mark Aldridge as a director on 30 November 2022
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
20 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
18 Jan 2022 MR01 Registration of charge 031049890004, created on 31 December 2021
20 Oct 2021 PSC04 Change of details for Mr Stuart Mark Green as a person with significant control on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Barry Patrick Geaney as a person with significant control on 20 October 2021
02 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Aug 2021 TM01 Termination of appointment of Dawn Michelle Galliford as a director on 19 August 2021
19 Aug 2021 TM02 Termination of appointment of Dawn Michelle Galliford as a secretary on 19 August 2021
19 Aug 2021 AP01 Appointment of Mr Simon Edward Cook as a director on 19 August 2021
10 Mar 2021 MR04 Satisfaction of charge 1 in full
10 Mar 2021 MR01 Registration of charge 031049890003, created on 5 March 2021
29 Oct 2020 CH01 Director's details changed for Mr Stuart Mark Green on 7 October 2020
06 Oct 2020 CH01 Director's details changed for Mr Barry Patrick Geaney on 1 October 2020
25 Sep 2020 SH03 Purchase of own shares.
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 43,226
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 43,226
11 May 2020 AA Full accounts made up to 31 December 2019
25 Oct 2019 AP01 Appointment of Mrs Dawn Michelle Galliford as a director on 1 October 2019