Advanced company searchLink opens in new window

FAMOUS GARDEN UK LTD

Company number 14491545

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)
06 Jan 2025 PSC01 Notification of Gary Walsh as a person with significant control on 6 January 2025
06 Jan 2025 PSC07 Cessation of Zac Walsh as a person with significant control on 6 January 2025
06 Jan 2025 TM01 Termination of appointment of Zak Walsh as a director on 6 January 2025
31 Dec 2024 AP01 Appointment of Mr Gary Thomas Walsh as a director on 18 December 2024
31 Oct 2024 CH01 Director's details changed for Mr Zac Walsh on 31 October 2024
17 Sep 2024 AA Micro company accounts made up to 31 January 2024
03 Jul 2024 AA01 Previous accounting period shortened from 16 May 2024 to 31 January 2024
18 Jun 2024 AD01 Registered office address changed from Unit 5a Unit 12, Longfield Farm Hall Moss Lane Bramhall Cheshire SK7 1RB United Kingdom to Unit 5a Longfield Farm Hall Moss Lane Bramhall Cheshire SK7 1RB on 18 June 2024
18 Jun 2024 AD01 Registered office address changed from Unit 12 Longfield Farm, Hall Moss Lane Bramhall Stockport Cheshire SK7 1RB United Kingdom to Unit 5a Unit 12, Longfield Farm Hall Moss Lane Bramhall Cheshire SK7 1RB on 18 June 2024
18 Jun 2024 AP01 Appointment of Mr Zac Walsh as a director on 31 March 2024
18 Jun 2024 TM01 Termination of appointment of Nicholas Anthony Muir as a director on 31 March 2024
18 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
18 Jun 2024 PSC01 Notification of Zac Walsh as a person with significant control on 31 March 2024
18 Jun 2024 PSC07 Cessation of Nicholas Anthony Muir as a person with significant control on 31 March 2024
31 Oct 2023 PSC01 Notification of Nicholas Anthony Muir as a person with significant control on 31 October 2023
17 Oct 2023 TM01 Termination of appointment of Gary Thomas Walsh as a director on 16 October 2023
17 Oct 2023 PSC07 Cessation of Gary Thomas Walsh as a person with significant control on 16 October 2023
25 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 16 May 2024
18 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 AD01 Registered office address changed from 65 Thornway Bramhall Stockport SK7 2AH England to Unit 12 Longfield Farm, Hall Moss Lane Bramhall Stockport Cheshire SK7 1RB on 1 June 2023
01 Jun 2023 AP01 Appointment of Mr Nicholas Muir as a director on 19 May 2023
17 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-17
  • GBP 1