Advanced company searchLink opens in new window

ALTICO GARDEN PRODUCTS LTD

Company number 08362408

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)
17 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,000,005
13 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
02 Sep 2021 AD01 Registered office address changed from The Stone and Garden Company Holme Wood Lane Armthorpe Doncaster South Yorkshire DN3 3EH to Altico Garden Products Ltd Holme Wood Lane Armthorpe Doncaster DN3 3EH on 2 September 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
25 May 2021 AA01 Current accounting period shortened from 31 January 2022 to 30 September 2021
24 May 2021 PSC02 Notification of Altico (Holdings) Ltd as a person with significant control on 6 May 2021
24 May 2021 AP01 Appointment of Kelsey Leigh Harker as a director on 6 May 2021
24 May 2021 AP01 Appointment of Cally Jo Harker as a director on 6 May 2021
24 May 2021 TM01 Termination of appointment of Michael Grant Stevens as a director on 6 May 2021
24 May 2021 TM01 Termination of appointment of Nicola Jayne Stevens as a director on 6 May 2021
24 May 2021 TM01 Termination of appointment of Victoria Ann Jones as a director on 6 May 2021
24 May 2021 TM01 Termination of appointment of Mark David Jones as a director on 6 May 2021
24 May 2021 PSC07 Cessation of Victoria Ann Jones as a person with significant control on 6 May 2021
24 May 2021 MR04 Satisfaction of charge 083624080001 in full
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 PSC01 Notification of Victoria Ann Jones as a person with significant control on 7 April 2021
26 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 26 April 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2021