Advanced company searchLink opens in new window

THE WALLED GARDEN GROUP LIMITED

Company number 10496702

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
14 Mar 2023 TM01 Termination of appointment of Shaie Selzer as a director on 10 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 AP01 Appointment of Hon. Richard Stephen Cayley Cornwall Legh as a director on 12 October 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 1,581.83
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom to C/O Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 18 June 2019
17 Jun 2019 AD01 Registered office address changed from C/O Certius Professional Services Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom to Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 17 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
20 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,578.33
25 Jul 2018 TM01 Termination of appointment of Charles Roland Corbett as a director on 24 July 2018
13 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
13 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,065.18