- Company Overview for GARDEN CAMPUS LIMITED (12479091)
- Filing history for GARDEN CAMPUS LIMITED (12479091)
- People for GARDEN CAMPUS LIMITED (12479091)
- Charges for GARDEN CAMPUS LIMITED (12479091)
- More for GARDEN CAMPUS LIMITED (12479091)
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 Jun 2022 | AD01 | Registered office address changed from 21 Waxlow Road 21 Waxlow Road London NW10 7NU England to PO Box NW10 7NU 21 Waxlow Road London NW10 7NU on 10 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 5 Young Street London W8 5EH England to 21 Waxlow Road 21 Waxlow Road London NW10 7NU on 9 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
03 Mar 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
01 Mar 2022 | PSC04 | Change of details for Mr Thomas Christian Hoegh as a person with significant control on 5 October 2020 | |
01 Mar 2022 | PSC02 | Notification of Arts Alliance Ltd as a person with significant control on 5 October 2020 | |
01 Mar 2022 | PSC02 | Notification of Cheetah International Investments Ltd as a person with significant control on 26 April 2021 | |
24 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 April 2021
|
|
11 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | MR01 | Registration of charge 124790910001, created on 3 February 2022 | |
21 Dec 2021 | MA | Memorandum and Articles of Association | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
20 Oct 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 April 2021 | |
14 Sep 2021 | AP03 | Appointment of Miss Fiona Hammond as a secretary on 3 September 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Christine Cordon as a secretary on 3 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Christine Louise Cordon as a director on 3 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Miss Fiona Jane Hammond as a director on 1 September 2021 | |
02 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
02 Jun 2021 | AP01 | Appointment of Dame Heather Victoria Rabbatts as a director on 1 April 2021 | |
02 Jun 2021 | AP01 | Appointment of Mrs Vanessa Mary Barivule Cowling as a director on 1 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|