ARNE MAYNARD GARDEN DESIGN LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/10/2231 October 2022 Appointment of Dr William Collinson as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Michael Maynard as a director on 2022-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Appointment of Mr Michael Maynard as a director on 2021-06-22

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061994300002

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY BRITT WILLOUGHBY DYER

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL-SVEN MAYNARD

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BRITT WILLOUGHBY DYER / 31/08/2012

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE JENS MAYNARD / 02/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SECOND FLOOR 14 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SCENOD FLOOR 14 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ARNE JENS MAYNARD

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company