Advanced company searchLink opens in new window

2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

Company number 04642872

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 CS01 Confirmation statement made on 21 January 2025 with updates
28 Aug 2024 PSC02 Notification of Home Farm Properties (Little Preston) Limited as a person with significant control on 9 August 2024
28 Aug 2024 PSC01 Notification of Deirdre Vivian Lunney as a person with significant control on 9 August 2024
28 Aug 2024 AD01 Registered office address changed from 6 the Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to Glebe House Thames Street Charlbury Chipping Norton OX7 3QL on 28 August 2024
20 Aug 2024 PSC07 Cessation of Sarah Jane Hopkins as a person with significant control on 9 August 2024
20 Aug 2024 TM01 Termination of appointment of Sarah Jane Hopkins as a director on 20 August 2024
06 Aug 2024 AA Micro company accounts made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
24 Apr 2018 AA Micro company accounts made up to 31 January 2018
10 Apr 2018 PSC07 Cessation of Willder Investments Limited as a person with significant control on 1 April 2018
10 Apr 2018 PSC04 Change of details for Mrs Sarah Jane Hopkins as a person with significant control on 1 April 2018
10 Apr 2018 TM01 Termination of appointment of Edward Andrew Willder as a director on 1 April 2018
10 Apr 2018 AD01 Registered office address changed from Wyndley Muckleton Road Edgebolton Shawbury Shropshire SY4 4EP United Kingdom to 6 the Brewery House Longden Coleham Shrewsbury SY3 7JD on 10 April 2018
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
24 Jan 2018 CH01 Director's details changed for Mrs Sarah Jane Tyrer on 21 September 2017