Advanced company searchLink opens in new window

SECRET GARDEN NURSERY LIMITED

Company number 07941861

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)
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