COUCHMORE FRONT GARDEN LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/12/233 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 NOTIFICATION OF PSC STATEMENT ON 14/08/2020

View Document

14/08/2014 August 2020 CESSATION OF DANIEL SIMPSON AS A PSC

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SIMPSON

View Document

26/02/2026 February 2020 CESSATION OF BEVERLEY ANN WRIGHT AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS VICTORIA SIMPSON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR DANIEL SIMPSON

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH UNITED KINGDOM

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 25/03/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 25/03/2019

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADDISOND SOLUTIONS LTD


  • 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