THE SECRET GARDEN (LEICESTER ROAD) LTD
Company number 11288350
- Company Overview for THE SECRET GARDEN (LEICESTER ROAD) LTD (11288350)
- Filing history for THE SECRET GARDEN (LEICESTER ROAD) LTD (11288350)
- People for THE SECRET GARDEN (LEICESTER ROAD) LTD (11288350)
- More for THE SECRET GARDEN (LEICESTER ROAD) LTD (11288350)
| 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
Statement of capital on 2018-04-03
|