THE REAL GARDENING COMPANY LIMITED

47 Oakhill Road, Horsham, RH13 5LE, England
StatusACTIVE
Company No.06041496
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE REAL GARDENING COMPANY LIMITED is an active private limited company with number 06041496. It was incorporated 17 years, 4 months, 17 days ago, on 04 January 2007. The company address is 47 Oakhill Road, Horsham, RH13 5LE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: Bailey House 4 -10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2021-07-16

New address: 47 Oakhill Road Horsham RH13 5LE

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Tecwyn Evans

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tecwyn Evans

Change date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nancy Evans

Change date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nancy Kathleen Evans

Change date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Dandridge

Termination date: 2014-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 156 Cavendish Avenue London W13 0JW

New address: Bailey House 4 -10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nancy Kathleen Evans

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Tecwyn Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: 11 humes avenue hanwell london W7 2LJ

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: 82 st john street london EC1M 4JN

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4&8 LIMITED

4 EASBY ABBEY,BEDFORD,MK41 0WA

Number:06857458
Status:ACTIVE
Category:Private Limited Company

CASEFLIGHT LIMITED

78 WELLS STREET,LONDON,W1T 3QL

Number:05654973
Status:ACTIVE
Category:Private Limited Company

FOYCOL LIMITED

ASHLEY HOUSE,BRIGHOUSE,HD6 2PD

Number:06384273
Status:ACTIVE
Category:Private Limited Company

KP SOHO LIMITED

37 OLD COMPTON STREET,LONDON,W1D 5JY

Number:11347062
Status:ACTIVE
Category:Private Limited Company

LONDON ENERGY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10681178
Status:ACTIVE
Category:Private Limited Company

SARAH HIGGINS CORPORATE COACHING LTD

2 GOSCOTE DRIVE,LEICESTER,LE19 3ES

Number:07808222
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