Advanced company searchLink opens in new window

NETHERHALL GARDENS LTD

Company number 09136349

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)
12 Sep 2022 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to The Sorting Office 2a St Georges Road London NW11 0LR on 12 September 2022
19 Oct 2021 TM01 Termination of appointment of Robert Stephen Godfrey as a director on 19 October 2021
27 Jan 2021 RM01 Appointment of receiver or manager
16 Oct 2020 MR01 Registration of charge 091363490008, created on 14 October 2020
11 Oct 2020 CS01 Confirmation statement made on 17 July 2020 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jun 2019 MR01 Registration of charge 091363490007, created on 7 June 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
10 May 2018 MR04 Satisfaction of charge 091363490005 in full
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
24 Jul 2017 MR04 Satisfaction of charge 091363490004 in full
24 Jul 2017 MR04 Satisfaction of charge 091363490003 in full
24 Jul 2017 MR04 Satisfaction of charge 091363490002 in full
24 Jul 2017 MR01 Registration of charge 091363490006, created on 19 July 2017
19 Jul 2017 AP01 Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017
19 Jul 2017 TM01 Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2016 CS01 Confirmation statement made on 17 July 2016 with updates
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 4.00
04 Nov 2016 SH02 Sub-division of shares on 3 November 2015
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off