BEST GARDEN INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 07365453 |
Category | Private Limited Company |
Incorporated | 03 Sep 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BEST GARDEN INVESTMENT LIMITED is an active private limited company with number 07365453. It was incorporated 13 years, 8 months, 28 days ago, on 03 September 2010. The company address is 6 Prospect Way 6 Prospect Way, Daventry, NN11 8PL, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type dormant
Date: 13 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England
New address: 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL
Change date: 2018-08-23
Documents
Confirmation statement with updates
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2018-07-01
Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL England
Documents
Notification of a person with significant control
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Yuling Li
Documents
Appoint person director company with name date
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-30
Officer name: Yuling Li
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-06-30
Officer name: Uk Company Made Service Ltd
Documents
Termination secretary company with name termination date
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zongming Li
Cessation date: 2018-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zongming Li
Termination date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
New address: 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England
Change date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2016-02-22
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Termination secretary company with name termination date
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-21
Officer name: Uk Secretarial Services Limited
Documents
Appoint corporate secretary company with name date
Date: 22 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Appointment date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change corporate secretary company with change date
Date: 03 Oct 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Secretarial Services Limited
Change date: 2015-08-13
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2015
Action Date: 03 Oct 2015
Category: Address
Type: AD01
New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-10-03
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Appoint corporate secretary company with name date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Secretarial Services Limited
Appointment date: 2014-08-13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-13
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Termination secretary company with name termination date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2014-08-13
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint corporate secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
Change date: 2012-09-14
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Some Companies
3 DERBY ROAD,RIPLEY,DE5 3EA
Number: | 09889341 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECL - LOVEWELL BLAKE,NORWICH,NR7 0LB
Number: | 11317284 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08100317 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17A FFORDD HELYG,RUTHIN,LL15 1NJ
Number: | 02747982 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL ACCOUNTANCY PRACTICE LTD,GLASGOW,G42 8NN
Number: | SC573947 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BEVIS ROAD,PORTSMOUTH,PO2 8AS
Number: | 10269185 |
Status: | ACTIVE |
Category: | Private Limited Company |