Advanced company searchLink opens in new window

GARDEN CLOSE (DIDCOT) LIMITED

Company number 02884444

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)
08 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Dec 2019 AD01 Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ to 12 Garden Close Didcot OX11 0BN on 8 December 2019
12 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
28 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 Dec 2015 AP01 Appointment of Mr James Carpenter as a director on 16 August 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
27 Nov 2014 AP01 Appointment of Ms Michele Louise Gawler as a director on 27 November 2014
27 Nov 2014 TM02 Termination of appointment of John Peter Harrison as a secretary on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Simon Anthony Barrett as a director on 27 November 2014