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)
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Jul 2017 CH01 Director's details changed for Mr Lee Gordon Friend on 26 June 2017
13 Jul 2017 CH01 Director's details changed for Mr Lee Gordon Friend on 26 June 2017
11 Jul 2017 AP01 Appointment of Mr Lee Gordon Friend as a director on 26 June 2017
23 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Oct 2015 TM01 Termination of appointment of Amy Melanie Hook as a director on 2 October 2015
15 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 Apr 2015 CH01 Director's details changed for Charles William Perkins on 5 January 2015
03 Dec 2014 AP01 Appointment of Amy Melanie Hook as a director on 16 September 2014
01 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Nov 2014 AP01 Appointment of Amy Elizabeth Stevens as a director on 15 September 2014
12 Nov 2014 TM01 Termination of appointment of Amy Melanie Hook as a director on 15 September 2014
10 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Mar 2014 CH01 Director's details changed for Amy Melanie Wilson on 7 February 2014
03 Jan 2014 CERTNM Company name changed two steps beyond LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Oct 2013 AP01 Appointment of Amy Melanie Wilson as a director
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
19 Mar 2012 AP01 Appointment of Charles William Perkins as a director
13 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
08 Feb 2012 NEWINC Incorporation