- 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) |
---|---|---|---|
19 Oct 2021 | AD01 | Registered office address changed from 12 Smithwood Grove Charlton Kings Cheltenham GL53 9JN England to 105 Eastgate Street Gloucester GL1 1PY on 19 October 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Charles William Perkins as a person with significant control on 14 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Lennox House 7 Beaufort Buildings Spa Road Gloucester GL1 1XB England to 12 Smithwood Grove Charlton Kings Cheltenham GL53 9JN on 28 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Charles William Perkins on 1 January 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mr Charles William Perkins as a person with significant control on 1 January 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Charles William Perkins on 28 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Charles William Perkins on 29 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 May 2019 | TM01 | Termination of appointment of Lucy Nunnerley as a director on 13 May 2019 | |
07 May 2019 | AP01 | Appointment of Ms Lucy Nunnerley as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Lee Gordon Friend as a director on 7 May 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Amy Elizabeth Stevens as a director on 1 May 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to Lennox House 7 Beaufort Buildings Spa Road Gloucester GL1 1XB on 11 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
11 Feb 2019 | TM01 | Termination of appointment of Amy Elizabeth Stevens as a director on 1 February 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Charles William Perkins on 15 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Charles William Perkins on 13 August 2018 | |
27 Apr 2018 | MR01 | Registration of charge 079418610001, created on 25 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from Annandale House 105 Eastgate Street Gloucester GL1 1PY England to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 7 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Annandale House 105 Eastgate Street Gloucester GL1 1PY on 5 December 2017 |