- Company Overview for GARDENBREEZE LIMITED (05015873)
- Filing history for GARDENBREEZE LIMITED (05015873)
- People for GARDENBREEZE LIMITED (05015873)
- Charges for GARDENBREEZE LIMITED (05015873)
- More for GARDENBREEZE LIMITED (05015873)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Anthony William Goddard as a director on 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Oct 2019 | MR04 | Satisfaction of charge 050158730001 in full | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jul 2018 | MR01 |
Registration of charge 050158730001, created on 25 June 2018
|
|
31 May 2018 | AP01 | Appointment of Mr Neil Stuart Mcintyre as a director on 22 May 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | AD02 | Register inspection address has been changed from C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England to The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Geoffrey Dallimore as a director on 30 September 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ to The Marketing Suite the Lodge Kingmoor Business Park Carlisle CA6 4SJ on 29 June 2015 |