Advanced company searchLink opens in new window

GARDEN HOUSE (CUTHBURGA ROAD) MANAGEMENT COMPANY LIMITED

Company number 10719631

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)
15 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
29 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
14 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
22 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
23 Apr 2020 PSC08 Notification of a person with significant control statement
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
23 Apr 2020 PSC07 Cessation of Anthony Arthur Elgar as a person with significant control on 23 October 2019
19 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Oct 2019 AP01 Appointment of Mrs Sanja Clements as a director on 28 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 4
08 Sep 2019 PSC01 Notification of Anthony Arthur Elgar as a person with significant control on 7 June 2019
13 Jun 2019 AD01 Registered office address changed from 22 Ringwood Road Ferndown BH22 9AN England to 4 Garden House Cuthburga Road Wimborne BH21 1GS on 13 June 2019
12 Jun 2019 PSC07 Cessation of Scott Lewis Rawlings as a person with significant control on 4 June 2019
12 Jun 2019 PSC07 Cessation of Benjamin William Rawlings as a person with significant control on 4 June 2019
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 3
12 Jun 2019 TM01 Termination of appointment of Benjamin William Rawlings as a director on 4 June 2019
12 Jun 2019 TM01 Termination of appointment of Scott Lewis Rawlings as a director on 4 June 2019
12 Jun 2019 AP01 Appointment of Mrs Jennifer Anne Thomas as a director on 4 June 2019
12 Jun 2019 AP01 Appointment of Ms Carole Elizabeth Hughes as a director on 4 June 2019
12 Jun 2019 AP01 Appointment of Mr Anthony Arthur Elgar as a director on 4 June 2019