THE NATIONAL GARDEN SCHEME

Hatchlands Park Hatchlands Park, Guildford, GU4 7RT, Surrey
StatusACTIVE
Company No.05631421
Category
Incorporated21 Nov 2005
Age18 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL GARDEN SCHEME is an active with number 05631421. It was incorporated 18 years, 5 months, 26 days ago, on 21 November 2005. The company address is Hatchlands Park Hatchlands Park, Guildford, GU4 7RT, Surrey.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Ms Deborah Mary Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Richard Paul Hepworth Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Norman Newton

Appointment date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Lucy Hall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Copeland

Termination date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Clay

Termination date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2023

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Company Secretary Karen Monaghan

Appointment date: 2021-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2023

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-01

Officer name: Lorna Jane Harnby

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Arit Anderson

Appointment date: 2021-03-17

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2020

Category: Address

Type: AD02

Old address: Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT England

New address: Heathersage House Heathersage House Crest Hill Peaslake, Guildford GU5 9PE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Nov 2020

Category: Address

Type: AD03

New address: Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcmillan

Termination date: 2020-11-18

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2020

Category: Address

Type: AD02

Old address: C/O Semple Associates Ropery House 16-18 the Cross Wivenhoe Colchester CO7 9QN

New address: Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Oct 2020

Category: Address

Type: AD04

New address: Hatchlands Park East Clandon Guildford Surrey GU4 7RT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Vernon Sanderson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Dec 2019

Category: Address

Type: AD04

New address: Hatchlands Park East Clandon Guildford Surrey GU4 7RT

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Dec 2019

Category: Address

Type: AD04

New address: Hatchlands Park East Clandon Guildford Surrey GU4 7RT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mrs Susan Anne Paynton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hallam Barley

Appointment date: 2019-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-08

Officer name: George Plumptre

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Jane Harnby

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Rosamund Lea Davies

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Wright

Appointment date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ollie

Termination date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Heather Ann Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Miranda Nina Allhusen

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Christina Semple

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Alastair Guy White Beor-Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick William Maule Ramsay

Termination date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Anne Kesteven

Appointment date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Rosemary Marshall

Termination date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Porter

Appointment date: 2017-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 09 Mar 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Ollie

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Nicholas Ratcliffe

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Richard Raworth

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 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 no member list

Date: 09 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Richard Paul Hepworth Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr Rupert David Tyler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Penelope Jane Snell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Edwina Robarts

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Margaret Copeland

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Hinde

Termination date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Bridgewater

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick William Maule Ramsey

Change date: 2013-10-28

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Dougan

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 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 no member list

Date: 03 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Maule Ramsey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Frost

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fleming

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change sail address company with old address

Date: 15 Dec 2011

Category: Address

Type: AD02

Old address: C/O Semple Associates 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bridget Rosemary Marshall

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Clay

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Carrick

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Macmillan

Change date: 2011-06-08

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Elkington

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Mrs Heather Ann Stanner

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Phipps

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christina Semple

Change date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Mary Bridgewater

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Plumptre

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Grant

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosamund Lea Davies

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Plumptre

Documents

View document PDF


Some Companies

D&R WALKER LIMITED

GLENAUCHEN HOUSE 31 BRAIDWOOD ROAD,CARLUKE,ML8 5NY

Number:SC341782
Status:ACTIVE
Category:Private Limited Company

DOVER ENERGY UK LTD

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:08488885
Status:ACTIVE
Category:Private Limited Company

EARTHBOND LIMITED

1 PARK VIEW GARDENS, LINGFIELD ROAD,EAST GRINSTEAD,RH19 2EH

Number:06483128
Status:ACTIVE
Category:Private Limited Company
Number:SP1738RS
Status:ACTIVE
Category:Industrial and Provident Society

LONDON ON THE INSIDE LIMITED

27B BETHUNE ROAD,LONDON,N16 5DA

Number:08747026
Status:ACTIVE
Category:Private Limited Company

MD LEGAL SERVICES LIMITED

12 SPRING BRIDGE MEWS,LONDON,W5 2AB

Number:05561505
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