- Company Overview for REJUVENATE GARDENS LTD (05615685)
- Filing history for REJUVENATE GARDENS LTD (05615685)
- People for REJUVENATE GARDENS LTD (05615685)
- More for REJUVENATE GARDENS LTD (05615685)
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) |
---|---|---|---|
09 Nov 2011 | CH01 | Director's details changed for Nicola Marie Burridge on 8 November 2011 | |
13 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
24 Aug 2010 | AD01 | Registered office address changed from 11 Cherwell Road Bourne End SL8 5NB on 24 August 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Nicola Marie Burridge on 15 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mark Warren Lewis Burridge on 15 November 2009 | |
03 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
03 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
30 Jul 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
22 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
31 Aug 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
27 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
27 Nov 2006 | 288c | Director's particulars changed | |
12 Dec 2005 | 288a | New director appointed | |
12 Dec 2005 | 288a | New secretary appointed | |
12 Dec 2005 | 88(2)R | Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 | |
12 Dec 2005 | 288a | New director appointed | |
10 Nov 2005 | 288b | Secretary resigned | |
10 Nov 2005 | 288b | Director resigned | |
08 Nov 2005 | NEWINC | Incorporation |