- Company Overview for SECRET GARDEN NURSERY LIMITED (07941861)
- Filing history for SECRET GARDEN NURSERY LIMITED (07941861)
- People for SECRET GARDEN NURSERY LIMITED (07941861)
- Charges for SECRET GARDEN NURSERY LIMITED (07941861)
- More for SECRET GARDEN NURSERY LIMITED (07941861)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
30 Nov 2024 | AP01 | Appointment of Ms Amy Stevens as a director on 30 November 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom to 167 High Street Gloucester Gloucestershire GL1 1PY on 30 August 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 167 167 High Street Tredworth Gloucester GL1 4TD England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 30 August 2024 | |
10 Jun 2024 | AP01 | Appointment of Ms Samantha Jane Isabel Pinnock as a director on 10 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Amy Elizabeth Stevens as a director on 7 June 2024 | |
24 May 2024 | PSC04 | Change of details for Mr Charles William Perkins as a person with significant control on 20 May 2024 | |
24 May 2024 | CH01 | Director's details changed for Mr Charles William Perkins on 20 May 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 105 Eastgate Street Gloucester GL1 1PY England to 167 167 High Street Tredworth Gloucester GL1 4TD on 12 October 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Charles William Perkins on 7 September 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
28 Jul 2022 | PSC04 | Change of details for Mr Charles William Perkins as a person with significant control on 24 July 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Charles William Perkins on 24 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Ms Amy Elizabeth Stevens as a director on 24 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Samantha Pinnock as a director on 24 July 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
23 Dec 2021 | AP01 | Appointment of Mrs Samantha Pinnock as a director on 23 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Amy Elizabeth Stevens as a director on 20 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Charles William Perkins on 10 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Charles William Perkins as a person with significant control on 10 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 |