MCGEACHY GARDEN DESIGN LIMITED

Chanceford Cottage Sand Lane Chanceford Cottage Sand Lane, Cranbrook, TN17 2BA, Kent, England
StatusACTIVE
Company No.10081068
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARD LOGISTICS LIMITED

58-A HEATON ROAD,MITCHAM,CR4 2BU

Number:11467056
Status:ACTIVE
Category:Private Limited Company

CORALCOTE LIMITED

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

HOPKINS ESTATES LIMITED

THE TYTHINGS COMMERCIAL CENTRE,WINCANTON,BA9 9RZ

Number:01312512
Status:ACTIVE
Category:Private Limited Company

MARSHELS OF FARNHAM LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:02694426
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