Advanced company searchLink opens in new window

MCGEACHY GARDEN DESIGN LIMITED

Company number 10081068

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)
06 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Aug 2023 TM01 Termination of appointment of Rebecca Jane Mcgeachy as a director on 1 August 2023
09 Aug 2023 PSC01 Notification of Sean James Mcgeachy as a person with significant control on 1 May 2023
09 Aug 2023 PSC07 Cessation of Rebecca Jane Mcgeachy as a person with significant control on 1 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
19 Jan 2023 CH01 Director's details changed for Mr Sean James Mcgeachy on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mrs Rebecca Mcgeachy as a person with significant control on 6 January 2023
19 Jan 2023 CH01 Director's details changed for Mrs Rebecca Mcgeachy on 6 January 2023
19 Jan 2023 AD01 Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP United Kingdom to Chanceford Cottage Sand Lane Frittenden Cranbrook Kent TN17 2BA on 19 January 2023
08 Apr 2022 PSC04 Change of details for Mrs Rebecca Mcgeachy as a person with significant control on 8 April 2022
08 Apr 2022 CH01 Director's details changed for Mrs Rebecca Mcgeachy on 8 April 2022
08 Apr 2022 CH01 Director's details changed for Mr Sean James Mcgeachy on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Castle Cottage Frittenden Cranbrook TN17 2EH United Kingdom to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 8 April 2022
08 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
08 Apr 2022 PSC07 Cessation of Sean James Mcgeachy as a person with significant control on 1 January 2022
08 Apr 2022 PSC04 Change of details for Mrs Rebecca Mcgeachy as a person with significant control on 1 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
27 Feb 2020 PSC04 Change of details for Mr Sean James Mcgeachy as a person with significant control on 1 March 2017
27 Feb 2020 PSC01 Notification of Sean James Mcgeachy as a person with significant control on 6 April 2016
26 Feb 2020 PSC07 Cessation of Sean James Mcgeachy as a person with significant control on 1 March 2017