- Company Overview for BADGER GARDENS MANAGEMENT LIMITED (06560792)
- Filing history for BADGER GARDENS MANAGEMENT LIMITED (06560792)
- People for BADGER GARDENS MANAGEMENT LIMITED (06560792)
- More for BADGER GARDENS MANAGEMENT LIMITED (06560792)
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
|
|
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 |