- Company Overview for FIRGROVE ENCHANTED GARDEN LIMITED (04272436)
- Filing history for FIRGROVE ENCHANTED GARDEN LIMITED (04272436)
- People for FIRGROVE ENCHANTED GARDEN LIMITED (04272436)
- More for FIRGROVE ENCHANTED GARDEN LIMITED (04272436)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
29 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from 1 the Chapel, Firgroveb Manor Firgrove Road Eversley Hook RG27 0PE England to 1 the Chapel, Firgrove Manor Firgrove Road Eversley Hook RG27 0PE on 22 March 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 1 the Chapel, Firgroveb Manor Firgrove Road Eversley Hook RG27 0PE on 17 August 2018 | |
20 Jul 2018 | AP01 | Appointment of Ms Hellen Thacker as a director on 12 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Ms Juliah Mackenzie-Luck as a director on 12 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr George Trevis as a director on 12 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Anna Kathryn Rickard as a director on 12 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Peter Ronald Hutchinson as a director on 12 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
03 May 2018 | TM01 | Termination of appointment of Hbs Secretarial Services Limited as a director on 3 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Hbs Nominees Limited as a director on 3 May 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates |