MARKS TEY GARDENS COMPANY LIMITED

30 Godmans Lane 30 Godmans Lane, Colchester, CO6 1LU, Essex, England
StatusACTIVE
Company No.00899354
CategoryPrivate Limited Company
Incorporated28 Feb 1967
Age57 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARKS TEY GARDENS COMPANY LIMITED is an active private limited company with number 00899354. It was incorporated 57 years, 2 months, 8 days ago, on 28 February 1967. The company address is 30 Godmans Lane 30 Godmans Lane, Colchester, CO6 1LU, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Giles

Termination date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Anthony Savill

Termination date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Giles

Appointment date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-27

Officer name: Christopher David Treloar

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Savill

Appointment date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: C/O Mrs Sue Giles 40 Stane Field Marks Tey Colchester Essex CO6 1LX

New address: 30 Godmans Lane Marks Tey Colchester Essex CO6 1LU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Tudge

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2015

Category: Address

Type: AD02

New address: 30 Godmans Lane Marks Tey Colchester CO6 1LU

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Treloar

Change date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-04

Officer name: Mr Christopher David Treloar

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Giles

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Giles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mrs Shelley Lawrence

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Giles

Change date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Tudge

Change date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Alastair Redmond Edwards

Change date: 2011-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-11

Officer name: Shelley Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Old address: 33 Stane Field Marks Tey Colchester Essex CO6 1LX United Kingdom

Change date: 2011-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Giles

Change date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Treloar

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Giles

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Giles

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Alastair Redmond Edwards

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Tudge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shelley Lawrence

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2010

Action Date: 30 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-30

Old address: 26 Godmans Lane Marks Tey Colchester Essex CO6 1LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Johnson

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Moore

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew taylor

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david treloar

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed shelley lawrence

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bruce dannatt

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: RUSSETS8 manor close great horkesley colchester essex CO6 4AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 15/08/02 from: 16 godmans lane marks tey colchester CO6 1LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 24/12/98 from: 30 godmans lane marks tey colchester essex CO6 1LU

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

ARSCOTT GOLF CLUB LIMITED

ARSCOTT GOLF CLUB ARSCOTT,SHREWSBURY,SY5 0XP

Number:11411499
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EIGHTYEIGHT GAMES LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:07497343
Status:ACTIVE
Category:Private Limited Company

HELIX CONTRACTS LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03319559
Status:ACTIVE
Category:Private Limited Company

J TAN CATERING LIMITED

114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP

Number:05490575
Status:ACTIVE
Category:Private Limited Company

JMLN LTD

75 STRODE ROAD,PORTSMOUTH,PO2 8PX

Number:11746073
Status:ACTIVE
Category:Private Limited Company

STEAMY WINDOWS (SOUTHAMPTON) LIMITED

72 CHAMBERS AVENUE,ROMSEY,SO51 5BE

Number:05440403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source