Advanced company searchLink opens in new window

THE SECRET GARDEN (LEICESTER ROAD) LTD

Company number 11288350

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)
25 Jun 2025 AA Micro company accounts made up to 30 September 2024
02 Apr 2025 CS01 Confirmation statement made on 2 April 2025 with no updates
28 Mar 2025 PSC05 Change of details for C.S. Construction Holdings Limited as a person with significant control on 24 March 2022
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
05 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
22 Dec 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 September 2022
08 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
28 Mar 2022 PSC02 Notification of C.S. Construction Holdings Limited as a person with significant control on 24 March 2022
28 Mar 2022 PSC07 Cessation of Paul David Collis as a person with significant control on 24 March 2022
28 Jun 2021 AA Micro company accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ England to 21 High Street Lutterworth Leics LE17 4AT on 3 June 2021
06 May 2021 AD01 Registered office address changed from 14 Cottesbrooke Park Heartlands Daventry NN11 8YL United Kingdom to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 6 May 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
31 Jul 2020 TM01 Termination of appointment of John Nicholas Wiffill as a director on 24 April 2020
31 Jul 2020 PSC07 Cessation of John Nicholas Wiffill as a person with significant control on 24 April 2020
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 April 2019
10 Jun 2019 PSC04 Change of details for Mr John Nicholas Wiffill as a person with significant control on 7 June 2019
10 Jun 2019 CH01 Director's details changed for Mr John Nicholas Wiffill on 7 June 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-03
  • GBP 100