- Company Overview for GRACEFUL GARDENS (HEVER) LIMITED (06023500)
- Filing history for GRACEFUL GARDENS (HEVER) LIMITED (06023500)
- People for GRACEFUL GARDENS (HEVER) LIMITED (06023500)
- Charges for GRACEFUL GARDENS (HEVER) LIMITED (06023500)
- More for GRACEFUL GARDENS (HEVER) LIMITED (06023500)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
06 Sep 2017 | AP01 | Appointment of Michael Edward Agate as a director on 18 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of David James Williams as a director on 18 August 2017 | |
06 Sep 2017 | PSC01 | Notification of Michael Edward Agate as a person with significant control on 18 August 2017 | |
06 Sep 2017 | PSC07 | Cessation of Landscape Gardens Limited as a person with significant control on 18 August 2017 | |
25 Aug 2017 | PSC05 | Change of details for Landscape Gardens Limited as a person with significant control on 26 June 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Gabriel's Farm Edenbridge Kent TN8 5PP United Kingdom to Gabriel's Farm Marsh Green Road Edenbridge Kent TN8 5PP on 25 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from C/O C/O Graceful Gardens (Hever) Limited Graceful Gardens, Hever Lane Hever Edenbridge Kent TN8 7ET to Gabriel's Farm Edenbridge Kent TN8 5PP on 23 August 2017 | |
19 Aug 2017 | CH01 | Director's details changed for David James Williams on 26 June 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates |