2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED
Company number 04642872
- Company Overview for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- Filing history for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- People for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- More for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
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 |