Advanced company searchLink opens in new window

MORE'S GARDEN MANAGEMENT LIMITED

Company number 01645202

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)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
20 Feb 2024 TM01 Termination of appointment of Robert Stanley Lawrence Woodward as a director on 15 May 2023
20 Feb 2024 TM01 Termination of appointment of Brian Anthony Lavers as a director on 25 August 2021
20 Feb 2024 TM01 Termination of appointment of William Graeme Delort-Mcnaught as a director on 12 July 2022
20 Feb 2024 TM01 Termination of appointment of Christopher Anthony Herrod as a director on 14 December 2021
19 Feb 2024 AD01 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 19 February 2024
19 Feb 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 December 2023
19 Feb 2024 TM02 Termination of appointment of Ann Colcord as a secretary on 1 December 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 16 April 2020
18 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 AA Micro company accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
08 May 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 AP01 Appointment of Mr Christopher Anthony Herrod as a director on 18 August 2017
20 Sep 2017 TM01 Termination of appointment of Patricia Herrod as a director on 18 August 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016