Advanced company searchLink opens in new window

COMFREY GARDEN LIMITED

Company number SC311742

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)
01 Aug 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with updates
06 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 6 December 2023
06 Dec 2023 PSC08 Notification of a person with significant control statement
06 Dec 2023 PSC04 Change of details for Mr Daniel John Champion as a person with significant control on 6 November 2023
06 Dec 2023 PSC01 Notification of Rosemary Champion as a person with significant control on 1 November 2019
21 Aug 2023 AD01 Registered office address changed from Dalmore Station Road Barry Carnoustie Angus DD7 7RS to Dalmore Station Road Barry Carnoustie Angus DD7 7RS on 21 August 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CERTNM Company name changed dalmore croft LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
01 Apr 2022 PSC04 Change of details for Mr Daniel John Champion as a person with significant control on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Andrew John Flack as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Rosemary Ann Champion as a director on 1 April 2022
14 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CERTNM Company name changed champion internet solutions LIMITED\certificate issued on 12/03/19
  • CONNOT ‐ Change of name notice
12 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
04 Mar 2019 AP01 Appointment of Mrs Rosemary Ann Champion as a director on 1 March 2019
04 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018