- Company Overview for DORSET GARDEN ROOMS LIMITED (11440658)
- Filing history for DORSET GARDEN ROOMS LIMITED (11440658)
- People for DORSET GARDEN ROOMS LIMITED (11440658)
- More for DORSET GARDEN ROOMS LIMITED (11440658)
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 Jul 2025 | CS01 | Confirmation statement made on 28 June 2025 with no updates | |
28 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 17 17 Bronte Avenue Christchurch Dorset BH23 2LY England to 10 Orchard Avenue Poole Dorset BH14 8AJ on 29 November 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mrs Stephanie Younger as a person with significant control on 3 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mrs Stephanie Younger on 3 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Sammy Paul Younger on 3 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 4 Highfield Road Corfe Mullen Wimborne BH21 3PE United Kingdom to 17 17 Bronte Avenue Christchurch Dorset BH23 2LY on 10 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
03 Apr 2019 | AP01 | Appointment of Mr Sammy Paul Younger as a director on 1 March 2019 | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|