RICHARD MIERS GARDEN DESIGN LIMITED

27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire
StatusACTIVE
Company No.06038105
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

RICHARD MIERS GARDEN DESIGN LIMITED is an active private limited company with number 06038105. It was incorporated 17 years, 4 months, 18 days ago, on 29 December 2006. The company address is 27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Hugh Penrose Miers

Change date: 2019-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-12

Officer name: Richard Hugh Penrose Miers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Richard Hugh Penrose Miers

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Richard Hugh Penrose Miers

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Hugh Penrose Miers

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Richard Hugh Penrose Miers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Miers

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-22

Officer name: Richard Hugh Penrose Miers

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hugh Penrose Miers

Change date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: C/O Wheeler & Co, 16 North Street, Wisbech Cambridgeshire PE13 1NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Richard Hugh Penrose Miers

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Jayne Beatrice Constance Miers

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST FOR FARMERS LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:04492072
Status:ACTIVE
Category:Private Limited Company

GLENN HOWELLS ARCHITECTS (LONDON) LTD

321 BRADFORD STREET,BIRMINGHAM,B5 6ET

Number:08051871
Status:ACTIVE
Category:Private Limited Company

GOOD EGG TV LIMITED

112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE

Number:10462127
Status:ACTIVE
Category:Private Limited Company

M & K BUILDING AND GROUNDWORKS CONTRACTORS LTD

LITTLE KINVASTON HOUSE WATLING STREET,STAFFORD,ST19 5PR

Number:08680786
Status:ACTIVE
Category:Private Limited Company

R & B25 LTD

22 BIGGIN WAY,LONDON,SE19 3XF

Number:06566727
Status:ACTIVE
Category:Private Limited Company

R S CONSULTANCY LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:03060807
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