Advanced company searchLink opens in new window

FURZEY GARDENS LIMITED

Company number 01813696

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)
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