COMFREY GARDEN LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-10 with updates |
01/08/241 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-10 with updates |
06/12/236 December 2023 | Change of details for Mr Daniel John Champion as a person with significant control on 2023-11-06 |
06/12/236 December 2023 | Notification of Rosemary Champion as a person with significant control on 2019-11-01 |
06/12/236 December 2023 | Notification of a person with significant control statement |
06/12/236 December 2023 | Withdrawal of a person with significant control statement on 2023-12-06 |
21/08/2321 August 2023 | Registered office address changed from Dalmore Station Road Barry Carnoustie Angus DD7 7RS to Dalmore Station Road Barry Carnoustie Angus DD7 7RS on 2023-08-21 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-10 with updates |
01/04/221 April 2022 | Termination of appointment of Rosemary Ann Champion as a director on 2022-04-01 |
01/04/221 April 2022 | Appointment of Mr Andrew John Flack as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-10 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | COMPANY NAME CHANGED CHAMPION INTERNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/19 |
12/03/1912 March 2019 | CHANGE OF NAME 28/02/2019 |
04/03/194 March 2019 | DIRECTOR APPOINTED MRS ROSEMARY ANN CHAMPION |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
22/10/1322 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAMPION / 19/11/2012 |
19/11/1219 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHAMPION / 01/11/2012 |
19/11/1219 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
11/10/1211 October 2012 | PREVSHO FROM 30/11/2012 TO 31/03/2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
09/09/119 September 2011 | 30/11/10 TOTAL EXEMPTION FULL |
07/12/107 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM LONGCARSE FARM COTTAGE, KELLIEBANK, ALLOA FK10 1NT |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAMPION / 23/11/2009 |
25/11/0925 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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