- Company Overview for MCGEACHY GARDEN DESIGN LIMITED (10081068)
- Filing history for MCGEACHY GARDEN DESIGN LIMITED (10081068)
- People for MCGEACHY GARDEN DESIGN LIMITED (10081068)
- More for MCGEACHY GARDEN DESIGN LIMITED (10081068)
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 |