Advanced company searchLink opens in new window

BADGER GARDENS MANAGEMENT LIMITED

Company number 06560792

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 AD01 Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 12 March 2024
18 May 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
18 Aug 2022 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 18 August 2022
16 May 2022 AA Micro company accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
11 Apr 2022 AP04 Appointment of Sheridan's (Block Management) Limited as a secretary on 11 April 2022
11 Apr 2022 TM02 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 11 April 2022
11 May 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
13 Apr 2021 AD01 Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 13 April 2021
23 Feb 2021 TM01 Termination of appointment of Brian Robert Mitchell as a director on 5 November 2020
21 Aug 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
12 Dec 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 AP01 Appointment of Mr Duncan Craig as a director on 25 July 2019
02 Aug 2019 CH01 Director's details changed
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 10
01 Apr 2019 PSC07 Cessation of Rivar Limited as a person with significant control on 28 March 2019
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates