- Company Overview for THE MEDICINE GARDEN COBHAM LTD (05977191)
- Filing history for THE MEDICINE GARDEN COBHAM LTD (05977191)
- People for THE MEDICINE GARDEN COBHAM LTD (05977191)
- Charges for THE MEDICINE GARDEN COBHAM LTD (05977191)
- More for THE MEDICINE GARDEN COBHAM LTD (05977191)
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 |