Advanced company searchLink opens in new window

NETHERBY GARDENS MANAGEMENT LIMITED

Company number 07257704

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)
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 AP01 Appointment of Miss Chandrika Patel as a director on 3 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
17 May 2021 AP04 Appointment of Chansecs as a secretary on 17 May 2021
17 May 2021 TM02 Termination of appointment of Merlin Estates Ltd as a secretary on 17 May 2021
17 May 2021 AD01 Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Chansecs, 3-4 Market Place Wokingham Berkshire RG40 1AL on 17 May 2021
14 Jan 2021 TM01 Termination of appointment of Charmain Lesley Robinson as a director on 21 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
15 Jan 2020 AP04 Appointment of Merlin Estates Ltd as a secretary on 15 January 2020
15 Jan 2020 TM02 Termination of appointment of Ginny Allaway as a secretary on 15 January 2020
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
05 Sep 2017 AP03 Appointment of Mrs Ginny Allaway as a secretary on 30 August 2017
05 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017
07 Jul 2017 AA Micro company accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates