- Company Overview for GARDENATURE LIMITED (05604321)
- Filing history for GARDENATURE LIMITED (05604321)
- People for GARDENATURE LIMITED (05604321)
- Charges for GARDENATURE LIMITED (05604321)
- More for GARDENATURE LIMITED (05604321)
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) |
---|---|---|---|
22 Jan 2024 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 8-9 Baker Close Oakwood Business Park Clacton-on-Sea Essex CO15 4BD on 22 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
14 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
28 Jun 2021 | MR01 | Registration of charge 056043210001, created on 28 June 2021 | |
25 Nov 2020 | AP01 | Appointment of Mr Joseph Freedman as a director on 25 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Simon Francis Byland as a person with significant control on 13 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Angela Jane Byland as a person with significant control on 13 November 2020 | |
24 Nov 2020 | PSC02 | Notification of Mkaf Holdings Limited as a person with significant control on 13 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Simon Francis Byland as a director on 13 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Angela Jane Byland as a director on 13 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Richard Alan Freedman as a director on 13 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 |