MARIGOLDS CLEANING & GARDENING SERVICES LTD
Company number 08255537
- Company Overview for MARIGOLDS CLEANING & GARDENING SERVICES LTD (08255537)
- Filing history for MARIGOLDS CLEANING & GARDENING SERVICES LTD (08255537)
- People for MARIGOLDS CLEANING & GARDENING SERVICES LTD (08255537)
- More for MARIGOLDS CLEANING & GARDENING SERVICES LTD (08255537)
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) |
---|---|---|---|
09 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 61a High Street South Rushden NN10 0RA England to 1a Cecil Street Grantham NG31 9AQ on 7 June 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from 6 Alfred Street Rushden Northamptonshire NN10 9YS England to 61a High Street South Rushden NN10 0RA on 21 September 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Mar 2020 | CH01 | Director's details changed for Mrs Samantha Windsor-Hampton on 14 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Michael Windsor-Hampton on 14 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mrs Samantha Windsor-Hampton as a person with significant control on 14 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Michael Windsor-Hampton as a person with significant control on 14 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 May 2017 | AD01 | Registered office address changed from 8a Church Street Rushden Northamptonshire NN10 9YT to 6 Alfred Street Rushden Northamptonshire NN10 9YS on 3 May 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|