Advanced company searchLink opens in new window

THE GARDEN CIDER COMPANY LIMITED

Company number 07457052

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)
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
  • GBP 106,733
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
  • GBP 86,408
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
  • GBP 86,408
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013