Advanced company searchLink opens in new window

ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED

Company number 04733738

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
24 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
22 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
26 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Dec 2021 AP01 Appointment of Mr Brian Samuel Morris as a director on 26 December 2021
24 Dec 2021 TM01 Termination of appointment of Graham Clive Andrews as a director on 10 December 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
21 May 2021 AA Accounts for a dormant company made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jan 2020 TM02 Termination of appointment of Philip Firth as a secretary on 1 January 2020
14 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
14 Apr 2019 TM01 Termination of appointment of Philip Firth as a director on 1 January 2019
14 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
20 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
18 Jan 2016 AP01 Appointment of Mr Graham Clive Andrews as a director on 15 January 2016
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Nov 2015 AP03 Appointment of Mr Glen Cayley as a secretary on 22 October 2015
19 Nov 2015 AD01 Registered office address changed from 100 Cannon Street London EC4N 6EU to 2 Colekitchen Lane Gomshall Guildford Surrey GU5 9QB on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Kirthi Ravindra Goonesena as a director on 22 October 2015