Advanced company searchLink opens in new window

ANTHEA HARRISON GARDEN DESIGN LIMITED

Company number 08853301

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
07 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 23 December 2021
23 Dec 2021 PSC04 Change of details for Mrs Anthea Jane Thomas as a person with significant control on 23 December 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 AD01 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 13 November 2019
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
21 Feb 2018 CH01 Director's details changed for Mr Christian David Thomas on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mrs Anthea Jane Thomas on 21 February 2018
21 Feb 2018 PSC04 Change of details for Mrs Anthea Jane Thomas as a person with significant control on 21 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
21 Jun 2017 AA Micro company accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Christian David Thomas on 5 April 2016
23 Feb 2017 CH01 Director's details changed for Mrs Anthea Jane Thomas on 5 April 2016