Advanced company searchLink opens in new window

GARDEN COURT (HOVETON) LIMITED

Company number 09334503

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)
25 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
21 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 AP01 Appointment of Mr Gordon St John Washington Bromley as a director on 1 March 2019
19 Feb 2019 TM01 Termination of appointment of Nicola Storm Tansley as a director on 31 January 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of John Alfred George Ware as a director on 6 July 2018
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 23
22 Dec 2014 AP03 Appointment of Brian George Norton as a secretary on 9 December 2014
22 Dec 2014 AP01 Appointment of Marilyn Joy Norton as a director on 9 December 2014
17 Dec 2014 AD03 Register(s) moved to registered inspection location Willowgate 7 Frogge Lane Coltishall Norwich Norfolk NR12 7JT
17 Dec 2014 AD02 Register inspection address has been changed to Willowgate 7 Frogge Lane Coltishall Norwich Norfolk NR12 7JT