BLOW GARDEN LTD
Status | ACTIVE |
Company No. | 11220878 |
Category | Private Limited Company |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BLOW GARDEN LTD is an active private limited company with number 11220878. It was incorporated 6 years, 3 months, 7 days ago, on 22 February 2018. The company address is Apl Second Floor, Cambridge House Waterside Court, Neptune Way Apl Second Floor, Cambridge House Waterside Court, Neptune Way, Rochester, ME2 4NZ, Kent, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: Apl Second Floor, Cambridge House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ
Change date: 2024-05-14
Old address: Unit 18 Mill Yard Swan Street West Malling Kent ME19 6LP England
Documents
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Gazette filings brought up to date
Date: 05 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change account reference date company current shortened
Date: 28 Feb 2023
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-27
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Notification of a person with significant control
Date: 24 Feb 2022
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Webster
Notification date: 2022-02-20
Documents
Withdrawal of a person with significant control statement
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-23
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lauren Marie Webster
Appointment date: 2021-09-13
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Joseph Webster
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr Paul Joseph Webster
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: Unit 18 Mill Yard Swan Street West Malling Kent ME19 6LP
Old address: 10 Middle Row Maidstone Kent ME14 1TG England
Change date: 2020-05-18
Documents
Gazette filings brought up to date
Date: 22 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 10 Middle Row Maidstone Kent ME14 1TG
Change date: 2019-03-20
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Pau Webster
Documents
Some Companies
24 RYELAND CROFT,MILTON KEYNES,MK14 5HE
Number: | 11766611 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MEADOW RISE,SWANSEA,SA1 6RG
Number: | 11648660 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE GREEN PROPERTIES LIMITED
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 07098096 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN STREET FACILITIES LIMITED
4 MONTPELIER STREET,LONDON,SW7 1EE
Number: | 10096093 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PARK LANE,LYMINGTON,SO41 0PT
Number: | 03409248 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREET PARK CLOSE,SOUTHWELL,NG25 0EE
Number: | 10261903 |
Status: | ACTIVE |
Category: | Private Limited Company |