- Company Overview for THE GARDENHOUSECOMPANY LIMITED (13087821)
- Filing history for THE GARDENHOUSECOMPANY LIMITED (13087821)
- People for THE GARDENHOUSECOMPANY LIMITED (13087821)
- More for THE GARDENHOUSECOMPANY LIMITED (13087821)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | PSC01 | Notification of John Bernard Moriarty as a person with significant control on 1 December 2022 | |
16 Jan 2023 | PSC01 | Notification of Anthony Peter Cohen as a person with significant control on 1 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
16 Dec 2022 | PSC07 | Cessation of Sarah Louise Moriarty as a person with significant control on 1 December 2022 | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Sarah Louise Moriarty as a director on 11 August 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
03 Nov 2021 | AP01 | Appointment of Mr John Bernard Moriarty as a director on 3 November 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 4 Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 22 October 2021 | |
17 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-17
|