- Company Overview for FURZEY GARDENS LIMITED (01813696)
- Filing history for FURZEY GARDENS LIMITED (01813696)
- People for FURZEY GARDENS LIMITED (01813696)
- More for FURZEY GARDENS LIMITED (01813696)
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 | AA | Accounts for a small company made up to 5 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
03 Nov 2023 | AP03 | Appointment of Mrs Wendy Newton as a secretary on 1 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Graham Keith Waters as a director on 1 November 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Graham Keith Waters as a director on 5 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Richard George Woolgar as a director on 5 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mrs Elizabeth Selby as a director on 5 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | PSC02 | Notification of Minstead Trust as a person with significant control on 6 April 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Timothy John Selwood as a director on 28 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Timothy John Selwood as a person with significant control on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Richard George Woolgar as a director on 28 January 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Minstead Lodge Minstead Lodge Seamans Lane London Minstead Hampshire SO43 7FT on 17 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 |