GARDENS & MORE LIMITED

05637783
HOGGE HOUSE HIGH STREET BARCOMBE LEWES BN8 5BA

Documents

Documents
Date Category Description Pages
19 Dec 2023 accounts Annual Accounts 9 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 9 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
23 Dec 2013 officers Change of particulars for director (James Patrick Simon Lee) 2 Buy now
26 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2013 accounts Annual Accounts 3 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
22 Aug 2012 officers Termination of appointment of secretary (Aml Registrars Limited) 1 Buy now
16 Mar 2012 officers Change of particulars for director (James Patrick Simon Lee) 2 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2011 officers Change of particulars for director (James Patrick Simon Lee) 2 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Annual Accounts 3 Buy now
05 Nov 2010 officers Termination of appointment of director (Iain Kershaw) 1 Buy now
10 May 2010 accounts Annual Accounts 3 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Iain Richard Kershaw) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 annual-return Return made up to 28/11/08; full list of members 4 Buy now
09 Dec 2008 officers Director's change of particulars / iain kershaw / 09/06/2008 1 Buy now
01 Oct 2008 accounts Annual Accounts 3 Buy now
30 Nov 2007 annual-return Return made up to 28/11/07; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
21 Jun 2007 capital Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Dec 2006 annual-return Return made up to 28/11/06; full list of members 3 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
09 Feb 2006 officers New director appointed 3 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: maybrook house, 97 godstone road caterham surrey CR3 6RE 1 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
28 Nov 2005 incorporation Incorporation Company 9 Buy now