Advanced company searchLink opens in new window

GARDEN DESIGN SCHOOL LIMITED

Company number 04245616

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)
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
27 Mar 2024 CH01 Director's details changed for Mr Robin David Templar Williams on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Robin David Templar Williams as a person with significant control on 27 March 2024
16 Oct 2023 AA Micro company accounts made up to 31 July 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr Robin David Templar Williams as a person with significant control on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Robin David Templar Williams on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Office 1, Lansdowne House Long Street Devizes Wiltshire SN10 1NJ England to Office 7 Lansdowne House Long Street Devizes SN10 1NJ on 27 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 July 2022
13 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
27 Jun 2019 PSC04 Change of details for Mr Robin David Templar Williams as a person with significant control on 27 June 2019
18 Jun 2019 PSC04 Change of details for Mr Robin David Templar Williams as a person with significant control on 18 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Robin David Templar Williams on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from Office 7, Lansdowne House 11 Long Street Devizes SN10 1NJ England to Office 1, Lansdowne House Long Street Devizes Wiltshire SN10 1NJ on 18 June 2019
22 Jan 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Robin David Templar Williams as a person with significant control on 12 July 2018
17 Jul 2018 AA Micro company accounts made up to 31 July 2017
18 Jun 2018 TM01 Termination of appointment of Moira Suzanne Farnham as a director on 10 November 2017