- Company Overview for GARDEN BUILDINGS CENTRES LTD (03684172)
- Filing history for GARDEN BUILDINGS CENTRES LTD (03684172)
- People for GARDEN BUILDINGS CENTRES LTD (03684172)
- More for GARDEN BUILDINGS CENTRES LTD (03684172)
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) |
---|---|---|---|
12 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
13 Oct 2020 | TM01 | Termination of appointment of Jeremy Simon Baggaley as a director on 2 October 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX United Kingdom to Unit 19 Blythe Park Cresswell Stoke-on-Trent ST11 9rd on 21 September 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from Unit 19 Blythe Park Cresswell Stoke-on-Trent England to Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX on 1 November 2019 | |
17 Oct 2019 | PSC02 | Notification of Tgp Holdings Limited as a person with significant control on 11 October 2019 | |
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/11/2018 | |
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/11/2017 | |
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/11/2016 | |
16 Oct 2019 | AD01 | Registered office address changed from Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX England to Unit 19 Blythe Park Cresswell Stoke-on-Trent on 16 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Robert Brocklehurst as a person with significant control on 11 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Stephen Wood as a person with significant control on 11 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Stephen Wood as a secretary on 11 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Robert Brocklehurst as a director on 11 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Stephen Wood as a director on 11 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Jeremy Simon Baggaley as a director on 11 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Richard Michael Baggaley as a director on 11 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates |