- Company Overview for THE SECRET GARDENER KENT LIMITED (08480299)
- Filing history for THE SECRET GARDENER KENT LIMITED (08480299)
- People for THE SECRET GARDENER KENT LIMITED (08480299)
- More for THE SECRET GARDENER KENT LIMITED (08480299)
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 Oct 2017 | PSC04 | Change of details for Mr Jordan Harry Godden as a person with significant control on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Jeremy Michael Godden as a person with significant control on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Jordan Harry Godden on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Jeremy Michael Godden on 20 October 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Jeremy Michael Godden as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Jordan Harry Godden as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House Tavistock Square London WC1H 9LT on 28 June 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Jeremy Michael Godden on 3 January 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Jordan Harry Godden on 3 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH United Kingdom on 17 January 2014 | |
17 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
09 Apr 2013 | NEWINC | Incorporation |