STAVERTON GARDEN LTD
Status | ACTIVE |
Company No. | 05037877 |
Category | Private Limited Company |
Incorporated | 09 Feb 2004 |
Age | 20 years, 2 months, 27 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
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
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
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
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
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
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
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
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
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
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
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
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 LONGHURST COTTAGES HAYWARDS HEATH ROAD,LEWES,BN8 4EZ
Number: | 10511578 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ORCHARD HOUSE BEACONSFIELD ROAD,HAYWARDS HEATH,RH17 7JU
Number: | 06348967 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 07155910 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07513687 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | OC423775 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE RACECOURSE,THIRSK,YO7 1QL
Number: | 00193619 |
Status: | ACTIVE |
Category: | Private Limited Company |