MCGEACHY GARDEN DESIGN LIMITED
Status | ACTIVE |
Company No. | 10081068 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MCGEACHY GARDEN DESIGN LIMITED is an active private limited company with number 10081068. It was incorporated 8 years, 2 months, 13 days ago, on 23 March 2016. The company address is Chanceford Cottage Sand Lane Chanceford Cottage Sand Lane, Cranbrook, TN17 2BA, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Rebecca Jane Mcgeachy
Documents
Notification of a person with significant control
Date: 09 Aug 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Sean James Mcgeachy
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-01
Psc name: Rebecca Jane Mcgeachy
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean James Mcgeachy
Change date: 2023-01-19
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Mrs Rebecca Mcgeachy
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mrs Rebecca Mcgeachy
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
New address: Chanceford Cottage Sand Lane Frittenden Cranbrook Kent TN17 2BA
Old address: Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP United Kingdom
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Mcgeachy
Change date: 2022-04-08
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Mcgeachy
Change date: 2022-04-08
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean James Mcgeachy
Change date: 2022-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-08
Old address: Castle Cottage Frittenden Cranbrook TN17 2EH United Kingdom
New address: Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean James Mcgeachy
Cessation date: 2022-01-01
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mrs Rebecca Mcgeachy
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean James Mcgeachy
Change date: 2017-03-01
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sean James Mcgeachy
Documents
Cessation of a person with significant control
Date: 26 Feb 2020
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean James Mcgeachy
Cessation date: 2017-03-01
Documents
Notification of a person with significant control
Date: 26 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Mcgeachy
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Some Companies
58-A HEATON ROAD,MITCHAM,CR4 2BU
Number: | 11467056 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 10748734 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDING COMMUNICATIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08030696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERD INVESTMENTS PORTFOLIO GP LIMITED
GROUND FLOOR,LONDON,W1J 5HD
Number: | 07926745 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TYTHINGS COMMERCIAL CENTRE,WINCANTON,BA9 9RZ
Number: | 01312512 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 02694426 |
Status: | ACTIVE |
Category: | Private Limited Company |