Advanced company searchLink opens in new window

GARDENSELECT LIMITED

Company number 03878375

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)
29 Apr 2003 287 Registered office changed on 29/04/03 from: 352 silbury court silbury boulevard milton keynes buckinghamshire MK9 2AF
10 Feb 2003 225 Accounting reference date shortened from 31/01/04 to 31/10/03
22 Dec 2002 363s Return made up to 17/11/02; full list of members
04 Dec 2002 AA Total exemption full accounts made up to 31 January 2002
06 Dec 2001 363s Return made up to 17/11/01; full list of members
26 Sep 2001 AA Total exemption full accounts made up to 31 January 2001
01 Feb 2001 288c Director's particulars changed
01 Feb 2001 288c Secretary's particulars changed;director's particulars changed
23 Jan 2001 363s Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Apr 2000 225 Accounting reference date extended from 30/11/00 to 31/01/01
03 Apr 2000 123 Nc inc already adjusted 20/03/00
29 Mar 2000 88(2)R Ad 20/03/00--------- £ si 29999@1=29999 £ ic 1/30000
29 Mar 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Mar 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
29 Mar 2000 288b Secretary resigned
29 Mar 2000 288b Director resigned
29 Mar 2000 288a New director appointed
29 Mar 2000 288a New secretary appointed;new director appointed
29 Mar 2000 288a New director appointed
25 Feb 2000 CERTNM Company name changed silbury 205 LIMITED\certificate issued on 28/02/00
17 Nov 1999 NEWINC Incorporation