Advanced company searchLink opens in new window

RIGHTGARDEN LIMITED

Company number 05346411

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)
02 Mar 2010 AP01 Appointment of Simone Nardi as a director
01 Mar 2010 TM01 Termination of appointment of Diane Klein as a director
28 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
28 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Jan 2010 AD02 Register inspection address has been changed
04 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 CH01 Director's details changed for Diane Elaine Klein on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Roma Rohni Khanna on 5 October 2009
07 Jun 2009 AA Full accounts made up to 31 December 2007
29 Jan 2009 363a Return made up to 28/01/09; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from 234A kings road london SW3 5UA
24 Oct 2008 353 Location of register of members
28 Jul 2008 288c Director's Change of Particulars / roma khanna / 28/07/2008 / HouseName/Number was: , now: 37; Street was: 2ND floor flat, now: devonshire place mews; Area was: 10 upper wimpole street, now: ; Post Code was: EC2N 1HQ, now: W1G 6DD; Country was: , now: united kingdom
06 May 2008 288c Director's Change of Particulars / diane klein / 28/04/2008 / HouseName/Number was: , now: 6; Street was: 734 amoroso place, now: victoria grove mews; Post Town was: venice, now: london; Region was: ca 90291, now: ; Post Code was: , now: W2 4LN; Country was: usa, now:
10 Apr 2008 288a Secretary appointed alison mansfield
01 Apr 2008 288b Appointment Terminated Director alison cornwell
27 Mar 2008 288b Appointment Terminated Secretary keith porritt
27 Mar 2008 288a Director appointed diane klein
01 Mar 2008 363a Return made up to 28/01/08; full list of members
01 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Feb 2008 288b Director resigned
22 Nov 2007 288a New director appointed
26 Oct 2007 288b Director resigned