THE INNER GARDEN LIMITED

06662135
MANOR HOUSE 143 HIGH STREET HONITON ENGLAND EX14 1LJ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2024 accounts Annual Accounts 5 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2023 accounts Annual Accounts 5 Buy now
20 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 5 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 5 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2020 accounts Annual Accounts 5 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 5 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 accounts Annual Accounts 7 Buy now
04 Oct 2017 capital Return of Allotment of shares 3 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Simon Heyburn) 2 Buy now
21 Jan 2017 accounts Annual Accounts 7 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 accounts Annual Accounts 7 Buy now
14 Jan 2016 officers Change of particulars for secretary (Jonathan Luis Grace) 1 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
20 Aug 2015 officers Change of particulars for director (Mr Jonathan Luis Grace) 2 Buy now
12 Nov 2014 accounts Annual Accounts 7 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 officers Change of particulars for director (Jonathan Luis Grace) 2 Buy now
27 Sep 2011 officers Change of particulars for secretary (Jonathan Luis Grace) 2 Buy now
25 Nov 2010 accounts Annual Accounts 7 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2009 accounts Annual Accounts 4 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
27 Aug 2008 officers Director appointed jonathon luis grace 1 Buy now
27 Aug 2008 officers Secretary appointed jonathon luis grace 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
04 Aug 2008 officers Appointment terminated director creditreform (directors) LIMITED 1 Buy now
01 Aug 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
01 Aug 2008 incorporation Incorporation Company 14 Buy now