Advanced company searchLink opens in new window

GARDEN CAMPUS LIMITED

Company number 12479091

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)
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
  • GBP 16,047.87
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 16,047.87
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
  • GBP 14,500.84
  • ANNOTATION Clarification a second filed SH01 was registered on 24.02.2022.
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
  • GBP 8,167
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities