THE GARDEN HOUSE (MARPLE) CHARITY
Status | ACTIVE |
Company No. | 11137746 |
Category | |
Incorporated | 08 Jan 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE GARDEN HOUSE (MARPLE) CHARITY is an active with number 11137746. It was incorporated 6 years, 3 months, 22 days ago, on 08 January 2018. The company address is The Garden House (Marple) Charity Lakes Road The Garden House (Marple) Charity Lakes Road, Marple, Stockport, SK6 7DH, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Change account reference date company previous shortened
Date: 27 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Adrian Bryant
Change date: 2019-12-28
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP United Kingdom
New address: The Garden House (Marple) Charity Lakes Road Marple Marple, Stockport Cheshire SK6 7DH
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Certificate change of name company
Date: 25 Feb 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the garden house (marple) LIMITED\certificate issued on 25/02/19
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Statement of companys objects
Date: 11 Feb 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name exemption
Date: 07 Feb 2019
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 07 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mr Kevin Swindells
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Wormleighton
Appointment date: 2018-12-22
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Emma Wormleighton
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Mcbride
Termination date: 2018-02-14
Documents
Some Companies
2 NEVILLE CLOSE,BASINGSTOKE,RG21 3HQ
Number: | 07326701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMP COTTAGE,KIDDERMINSTER,DY14 9LJ
Number: | 11559100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MREPS TRUSTEES (NO 14) LIMITED
DOGWOOD COTTAGE,PACKINGTON,LE65 1WJ
Number: | 04649640 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURNEY TOMAR LTD 115 LONDON ROAD,SURREY,SM4 5HP
Number: | 09934391 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GREEN LANE ROAD,LEICESTER,LE5 3TP
Number: | 11310626 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E2, SEEDBED CENTRE,LOUGHTON,IG10 3TQ
Number: | 11547816 |
Status: | ACTIVE |
Category: | Private Limited Company |