Advanced company searchLink opens in new window

THE FRENCH GARDEN GROUP LIMITED

Company number 11781693

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
07 Jan 2020 PSC05 Change of details for Iowa Topco Limited as a person with significant control on 28 June 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 14/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 100
27 Jun 2019 AD01 Registered office address changed from Healys Llp 8&9 Old Steine Brighton East Sussex BN1 1EJ United Kingdom to C141-143 Fruit & Vegetable Market New Covent Garden London SW8 5JJ on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Grenville Christopher Snowdon as a director on 14 June 2019
27 Jun 2019 AP01 Appointment of Mr Nathan Humphries as a director on 14 June 2019
27 Jun 2019 AP01 Appointment of Mr Iain Trevor Furness as a director on 14 June 2019
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted