STAVERTON GARDEN LTD

Staverton Lea Farm Church Lane Staverton Lea Farm Church Lane, Cheltenham, GL51 0TW, Gloucestershire, England
StatusACTIVE
Company No.05037877
CategoryPrivate Limited Company
Incorporated09 Feb 2004
Age20 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

STAVERTON GARDEN LTD is an active private limited company with number 05037877. It was incorporated 20 years, 2 months, 27 days ago, on 09 February 2004. The company address is Staverton Lea Farm Church Lane Staverton Lea Farm Church Lane, Cheltenham, GL51 0TW, Gloucestershire, England.



Company Fillings

Certificate change of name company

Date: 07 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed defi income solutions LIMITED\certificate issued on 07/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF United Kingdom

Change date: 2023-12-04

New address: Staverton Lea Farm Church Lane Staverton Cheltenham Gloucestershire GL51 0TW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meadex precision rubber mouldings LTD\certificate issued on 13/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF

Change date: 2023-02-28

Old address: Unit 1 Tanyard Lane Upton Bishop Ross-on-Wye Herefordshire HR9 7UP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 10 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mr Christopher Farr

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Margaret Farr

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Godfrey Charles Farr

Change date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 10 berrington street hereford herefordshire HR4 0BJ

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mrm (meadex rubber mouldings) LTD\certificate issued on 20/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: 33 bridge street hereford HR4 9DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meadex rubber mouldings LTD\certificate issued on 18/07/05

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERWELL LIMITED

5 LONGHURST COTTAGES HAYWARDS HEATH ROAD,LEWES,BN8 4EZ

Number:10511578
Status:ACTIVE
Category:Private Limited Company

FLIGHT PROFILE LIMITED

OLD ORCHARD HOUSE BEACONSFIELD ROAD,HAYWARDS HEATH,RH17 7JU

Number:06348967
Status:ACTIVE
Category:Private Limited Company

HARDEN 2010 LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:07155910
Status:ACTIVE
Category:Private Limited Company

LONDON GEOMETRY LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07513687
Status:ACTIVE
Category:Private Limited Company

STRAND 111 GP LLP

THIRD FLOOR,LONDON,EC1Y 4YX

Number:OC423775
Status:ACTIVE
Category:Limited Liability Partnership

THIRSK RACECOURSE LIMITED

THE RACECOURSE,THIRSK,YO7 1QL

Number:00193619
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