Advanced company searchLink opens in new window

GARDENBREEZE LIMITED

Company number 05015873

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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
  • GBP 100
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