GARDENS AND DESIGNS PROJECTS LIMITED
Company number 09732351
- Company Overview for GARDENS AND DESIGNS PROJECTS LIMITED (09732351)
- Filing history for GARDENS AND DESIGNS PROJECTS LIMITED (09732351)
- People for GARDENS AND DESIGNS PROJECTS LIMITED (09732351)
- More for GARDENS AND DESIGNS PROJECTS LIMITED (09732351)
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) |
---|---|---|---|
13 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
11 May 2023 | AD01 | Registered office address changed from 13 Kingsmead St. Albans Hertfordshire AL4 9JG England to 5 Picketts Welwyn Garden City Hertfordshire AL8 7HJ on 11 May 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | PSC01 | Notification of Daniel Charles Cooper as a person with significant control on 12 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
25 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Daniel Charles Cooper on 12 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Daniel Charles Cooper on 12 August 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 13 Kingsmead St. Albans SE9 3RG Hertfordshire England AL4 9JG United Kingdom to 13 Kingsmead St. Albans Hertfordshire AL4 9JG on 25 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 5 Picketts Welwyn Garden City, SE9 3RG Hertfordshire England AL8 7HJ United Kingdom to 13 Kingsmead St. Albans SE9 3RG Hertfordshire England AL4 9JG on 24 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 13 Kingsmead St. Albans Hertfordshire AL4 9JG England to 5 Picketts Welwyn Garden City, SE9 3RG Hertfordshire England AL8 7HJ on 24 August 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 87 Ingles Welwyn Garden City Hertfordshire AL8 7HF England to 13 Kingsmead St. Albans Hertfordshire AL4 9JG on 5 April 2017 |