ELITE GARDEN BUILDINGS AND SPAS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
30/08/2430 August 2024 | Application to strike the company off the register |
29/08/2429 August 2024 | Termination of appointment of Darren Smith as a director on 2024-08-29 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-01-03 with no updates |
03/01/243 January 2024 | Director's details changed for Mr Leslie Edward Smith on 2023-12-31 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Cessation of Leslie Edward Smith as a person with significant control on 2022-10-27 |
27/10/2227 October 2022 | Notification of Darren Smith as a person with significant control on 2022-10-22 |
27/10/2227 October 2022 | Change of details for Mr Darren Smith as a person with significant control on 2022-10-27 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
12/10/2212 October 2022 | Change of details for Mr Leslie Edward Smith as a person with significant control on 2022-10-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | DIRECTOR APPOINTED MR DARREN SMITH |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
04/10/164 October 2016 | DIRECTOR APPOINTED MR DARREN SMITH |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | COMPANY NAME CHANGED ABBEY GARDEN BUILDINGS LIMITED CERTIFICATE ISSUED ON 12/08/15 |
12/08/1512 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
11/08/1511 August 2015 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH |
11/08/1511 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH |
11/06/1511 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MRS SANDRA MARILYN SMITH |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O SILVER SPRINGS GARDEN CENTRE FONTLEY ROAD TITCHFIELD, FAREHAM HANTS PO15 6QX |
14/06/1214 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EDWARD SMITH / 07/05/2010 |
11/05/1011 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | LOCATION OF REGISTER OF MEMBERS |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O SILVER SPRINGS NURSERY FONTLEY ROAD TITCHFIELD FAREHAM PO15 6QX |
15/05/0715 May 2007 | LOCATION OF DEBENTURE REGISTER |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/07/0318 July 2003 | REGISTERED OFFICE CHANGED ON 18/07/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | SECRETARY RESIGNED |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
12/08/0212 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
09/08/029 August 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
25/09/0125 September 2001 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
14/05/0114 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
05/04/005 April 2000 | NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | SECRETARY RESIGNED |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
21/03/0021 March 2000 | NEW SECRETARY APPOINTED |
21/03/0021 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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