AT THE BOTTOM OF THE GARDEN LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Change of details for Mr Norman Clifford Wilkinson as a person with significant control on 2025-01-20 |
21/01/2521 January 2025 | Change of details for Miss Denise Margaret White as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Secretary's details changed for Miss Denise Margaret White on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from Suite 131, Churchill Square Kings Hill West Malling ME19 4YU England to Suite 131 80 Churchill Square Kings Hill West Malling ME19 4YU on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 100 the Brook Chatham Kent ME4 4LB to Suite 131, Churchill Square Kings Hill West Malling ME19 4YU on 2025-01-20 |
10/01/2510 January 2025 | Notification of Denise Margaret White as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mr Norman Clifford Wilkinson on 2025-01-10 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/01/2510 January 2025 | Change of details for Mr Norman Clifford Wilkinson as a person with significant control on 2025-01-10 |
06/01/256 January 2025 | Appointment of Miss Denise Margaret White as a director on 2024-12-30 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Confirmation statement made on 2024-08-08 with no updates |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Confirmation statement made on 2022-08-08 with no updates |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 055310100002 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055310100001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/08/1726 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/08/1528 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/08/1430 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/08/1331 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/08/1218 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/08/1127 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | LOCATION OF REGISTER OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 139 WATLING STREET GILLINGHAM KENT ME7 2YY |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR SEAN STACEY |
31/03/0831 March 2008 | SECRETARY APPOINTED MISS DENISE WHITE |
31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY NORMAN WILKINSON |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0717 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
10/11/0510 November 2005 | SECRETARY RESIGNED |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
15/09/0515 September 2005 | NEW SECRETARY APPOINTED |
15/09/0515 September 2005 | DIRECTOR RESIGNED |
15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
15/09/0515 September 2005 | SECRETARY RESIGNED |
15/09/0515 September 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
08/08/058 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AT THE BOTTOM OF THE GARDEN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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