- Company Overview for RICHARD THE GARDENER LIMITED (09897048)
- Filing history for RICHARD THE GARDENER LIMITED (09897048)
- People for RICHARD THE GARDENER LIMITED (09897048)
- More for RICHARD THE GARDENER LIMITED (09897048)
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) |
---|---|---|---|
10 Feb 2025 | PSC04 | Change of details for Mr Richard Mackenzie as a person with significant control on 1 February 2025 | |
10 Feb 2025 | PSC04 | Change of details for Mrs Jacqueline Mackenzie as a person with significant control on 1 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD England to 3 Bignell Park Barns Bicester Oxfordshire OX26 1TD on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr Richard Mackenzie on 1 February 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
13 Dec 2024 | PSC04 | Change of details for Mr Richard Mackenzie as a person with significant control on 7 December 2024 | |
13 Dec 2024 | PSC04 | Change of details for Mrs Jacqueline Mackenzie as a person with significant control on 7 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Richard Mackenzie on 7 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 89 High Street Thame Oxfordshire OX9 3EH England to Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 13 December 2024 | |
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
01 Dec 2022 | CH01 | Director's details changed for Mr Richard Mackenzie on 30 November 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mrs Jacqueline Mackenzie as a person with significant control on 30 November 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Richard Mackenzie as a person with significant control on 30 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Richard Mackenzie on 30 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Bluebell Church Path Shipton-on-Cherwell Kidlington OX5 1JL England to 89 High Street Thame Oxfordshire OX9 3EH on 23 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mrs Jacqueline Mackenzie as a person with significant control on 5 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Richard Mackenzie on 7 October 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Richard Mackenzie as a person with significant control on 7 October 2020 |