Advanced company searchLink opens in new window

THE SECRET GARDENER KENT LIMITED

Company number 08480299

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 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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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