- Company Overview for ALL GARDENS LIMITED (04880478)
- Filing history for ALL GARDENS LIMITED (04880478)
- People for ALL GARDENS LIMITED (04880478)
- More for ALL GARDENS LIMITED (04880478)
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) |
---|---|---|---|
04 Jul 2017 | CH01 | Director's details changed for Mr Giles Chalton on 30 June 2017 | |
04 Jul 2017 | CH03 | Secretary's details changed for Giles Chalton on 30 June 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Bengt Thomas Eriksson as a person with significant control on 30 June 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Giles Chalton as a person with significant control on 30 June 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 May 2016 | CH01 | Director's details changed for Thomas Ericsson on 1 May 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
17 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from C/O Ian Stacey Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom on 16 April 2012 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Giles Chalton on 30 June 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Giles Chalton on 30 June 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE on 16 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Thomas Ericsson on 30 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Giles Chalton on 30 June 2010 |