GARDEN HOUSE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01329306 |
Category | Private Limited Company |
Incorporated | 08 Sep 1977 |
Age | 46 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GARDEN HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01329306. It was incorporated 46 years, 8 months, 23 days ago, on 08 September 1977. The company address is 41a Coronation Avenue, Bournemouth, BH9 1TW, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type dormant
Date: 05 Oct 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Morton
Termination date: 2022-04-25
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Mackay Low
Appointment date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Alan Harle
Appointment date: 2021-07-12
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Russell Bigney Mclaughlan
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-08
Officer name: Norman Murray
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harris
Termination date: 2018-06-26
Documents
Termination secretary company with name termination date
Date: 14 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-21
Officer name: Foxes Property Management Limited
Documents
Appoint person secretary company with name date
Date: 14 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-21
Officer name: Lesley Jane Dixon
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
New address: 41a Coronation Avenue Bournemouth Dorset BH9 1TW
Old address: 6 Poole Hill Bournemouth Dorset BH2 5PS
Change date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Lasha Tukhareli
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-22
Officer name: Gilian Sheila Walker
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-25
Officer name: Mr Norman Murray
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond John Morton
Appointment date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 21 Nov 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Napier Management Services Limited
Termination date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Old address: C/O Napier Management Services Limited Elizabeth House Unit 13 Fordingbridge Business Pa Ashford Road Fordingbridge Hampshire SP6 1BZ
Change date: 2015-08-19
New address: 6 Poole Hill Bournemouth Dorset BH2 5PS
Documents
Appoint person secretary company with name date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Foxes Property Management Limited
Appointment date: 2015-08-18
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Edward Perkins
Termination date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Appoint person director company with name date
Date: 28 Dec 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Harris
Appointment date: 2014-11-07
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Lawrence Scott
Termination date: 2014-11-07
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bertram Fox
Termination date: 2014-11-07
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gilian Sheila Walker
Appointment date: 2014-11-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Edward Perkins
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Davis
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Mazin
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Mr Samuel Mazin
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bertram Fox
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Tony Davis
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: C/O Napier Management Services Limited Elizabeth House Unit 13 Fordingbridge Business Par Ashford Road Fordingbridge Hampshire SP6 1BZ
Change date: 2010-04-21
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: 3 Durrant Rd Bournemouth Dorset BH2 6LE
Change date: 2010-04-21
Documents
Appoint corporate secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Napier Management Services Limited
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Davis
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Bright
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members; amend
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2002
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; change of members
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; no change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; no change of members
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jul 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; full list of members
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11061249 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 ABBOTS ROAD,HERTFORDSHIRE,WD5 0BN
Number: | 06216876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWNT & WOOD DEVELOPMENTS LIMITED
5A CLARA DRIVE,PUDSEY,LS28 5QP
Number: | 11164054 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HN
Number: | 04811435 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN CAMPBELL HAULAGE LIMITED
86 HERMISTON ROAD,GLASGOW,G32 0DZ
Number: | SC402731 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PALACE STREET,NORWICH,NR3 1RT
Number: | 06988092 |
Status: | ACTIVE |
Category: | Private Limited Company |