SYSTEM GARDEN LIMITED

Oak Cottage Lane End Oak Cottage Lane End, Godalming, GU8 4HD, Surrey, England
StatusACTIVE
Company No.08453836
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SYSTEM GARDEN LIMITED is an active private limited company with number 08453836. It was incorporated 11 years, 1 month, 9 days ago, on 20 March 2013. The company address is Oak Cottage Lane End Oak Cottage Lane End, Godalming, GU8 4HD, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 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: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Nigel Darren James Hart Stuckey

Change date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: Oak Cottage Lane End Hambledon Godalming Surrey GU8 4HD

Change date: 2018-03-26

Old address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr. Nigel Darren James Hart Stuckey

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Old address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England

Change date: 2016-07-06

New address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-14

Officer name: Mr. Nigel Darren James Hart Stuckey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: Level Five 27 Croftwood Road Stourbridge DY9 7EX

New address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY

Change date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 36 Calthorpe Road Birmingham B15 1TS United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASKAYA LIMITED

280 CHINGFORD ROAD,LONDON,E17 5AL

Number:09075482
Status:ACTIVE
Category:Private Limited Company

PDC3 LTD

UNIT22 BULRUSHES FARM,,EAST GRINSTEAD,RH19 4LZ

Number:10641319
Status:ACTIVE
Category:Private Limited Company

ROUNDSTONE SERVICES LIMITED

5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:02578215
Status:ACTIVE
Category:Private Limited Company

THAT BOOKKEEPING GUY LIMITED

13 CASTLE STREET,CARLISLE,CA3 8SY

Number:10312330
Status:ACTIVE
Category:Private Limited Company

THE AUCTION CONSORTIUM LTD

1 MERCER STREET,LONDON,WC2H 9QJ

Number:09928648
Status:ACTIVE
Category:Private Limited Company

THE LOST SOULS LTD

248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI639997
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