Advanced company searchLink opens in new window

46 ABERDARE GARDENS LIMITED

Company number 02255291

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)
21 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
16 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
21 Dec 2015 CH01 Director's details changed for Johannes Themel on 6 December 2014
21 Dec 2015 CH01 Director's details changed for Maria Giovanna Pugliese on 6 December 2014
21 Dec 2015 CH01 Director's details changed for Bruce Stephen James on 6 December 2014
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 TM02 Termination of appointment of Phillip Mckew as a secretary on 11 June 2015
11 Jun 2015 AP01 Appointment of Mr Mikael Sand as a director on 11 June 2015