Advanced company searchLink opens in new window

PREMIER GARDEN SUPPLIES LIMITED

Company number 11525318

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,055
14 Feb 2023 PSC07 Cessation of Samantha Sharp as a person with significant control on 30 November 2022
14 Feb 2023 PSC07 Cessation of Paul Sharp as a person with significant control on 30 November 2022
14 Feb 2023 AP01 Appointment of Joanne Lovell as a director on 30 November 2022
14 Feb 2023 PSC02 Notification of Yellowstone Holdings Limited as a person with significant control on 30 November 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,050
19 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Jul 2022 MR01 Registration of charge 115253180001, created on 15 July 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 1,000
30 Mar 2022 PSC04 Change of details for Ms Sammy Sharp as a person with significant control on 20 August 2018
30 Mar 2022 PSC01 Notification of Paul Sharp as a person with significant control on 20 August 2018
21 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
08 Sep 2020 CH01 Director's details changed for Ms Samantha Sharp on 8 September 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
21 Jul 2020 AD01 Registered office address changed from Unit a Upper Coalmoor Farm Horsehay Telford Shropshire TF4 2PX England to Unit 2 Tweedale Industrial Estate North Madeley Telford Shropshire TF7 4JT on 21 July 2020
19 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
31 Aug 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
09 Oct 2018 CH01 Director's details changed for Ms Sammy Sharp on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from 7 Jackfield Mill Jackfield Telford TF8 7LL United Kingdom to Unit a Upper Coalmoor Farm Horsehay Telford Shropshire TF4 2PX on 9 October 2018