Advanced company searchLink opens in new window

THE MEDICINE GARDEN COBHAM LTD

Company number 05977191

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)
15 Dec 2023 MR04 Satisfaction of charge 1 in full
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2020 AD01 Registered office address changed from Cobham Park Nursery Downside Road Cobham Surrey KT11 3LU to Spirit House, 8 High Street West Molesey KT8 2NA on 17 November 2020
11 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 MR01 Registration of charge 059771910003, created on 13 January 2020
17 Jan 2020 MR01 Registration of charge 059771910002, created on 13 January 2020
13 Jan 2020 CS01 Confirmation statement made on 7 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC01 Notification of Paul Studholme as a person with significant control on 1 January 2019
04 Jan 2019 PSC07 Cessation of Roy Ledgister as a person with significant control on 3 January 2019
04 Jan 2019 TM01 Termination of appointment of Roy Ledgister as a director on 3 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 AP01 Appointment of Mr Roy Ledgister as a director on 26 November 2018
26 Nov 2018 PSC01 Notification of Roy Ledgister as a person with significant control on 26 November 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Nicholas Mackey as a director on 29 October 2018
08 Sep 2018 PSC07 Cessation of Darren Paul Baggett as a person with significant control on 2 August 2018
03 Aug 2018 PSC01 Notification of Darren Baggett as a person with significant control on 2 August 2018
03 Aug 2018 TM01 Termination of appointment of Nick Jason James Udall as a director on 2 August 2018
03 Aug 2018 PSC07 Cessation of Paul Studholme as a person with significant control on 2 August 2018