- Company Overview for THE GARDEN CIDER COMPANY LIMITED (07457052)
- Filing history for THE GARDEN CIDER COMPANY LIMITED (07457052)
- People for THE GARDEN CIDER COMPANY LIMITED (07457052)
- Insolvency for THE GARDEN CIDER COMPANY LIMITED (07457052)
- More for THE GARDEN CIDER COMPANY LIMITED (07457052)
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) |
---|---|---|---|
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | PSC07 | Cessation of William Jack Filby as a person with significant control on 18 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Anthony Guy Grantley Lewis as a director on 29 August 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Deepak Laxman as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Mark Brenninkmeyer as a director on 28 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2018 | AP01 | Appointment of Mr Jonathan David Philip Stevens as a director on 7 August 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 May 2017
|
|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr Mark Brenninkmeyer as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Dave Rogers as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Neville Patrick Bryan as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Deepak Laxman as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Anthony Guy Grantley Lewis as a director on 1 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from 14 Station Road Farncombe Godalming Surrey GU7 3NG to Unit 4 Ardington Courtyard Roke Lane Witley Godalming Surrey GU8 5NF on 5 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
16 Nov 2015 | AD01 | Registered office address changed from Mill House Farm Petworth Road Chiddingfold Surrey GU8 4SL United Kingdom to 14 Station Road Farncombe Godalming Surrey GU7 3NG on 16 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 14 Station Road Farncombe Surrey GU9 3NG to Mill House Farm Petworth Road Chiddingfold Surrey GU8 4SL on 9 April 2015 | |
03 Mar 2015 | AR01 | Annual return made up to 1 December 2014 with full list of shareholders | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |