THE GARDEN EDGE FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-19 with updates |
08/05/258 May 2025 | Director's details changed for Steven Brooks on 2024-07-01 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Satisfaction of charge 2 in full |
04/06/244 June 2024 | Registered office address changed from Unit 6G Atlas Business Park, Oxgate Lane London NW2 7HJ England to Wick Bridge Farm Wick Hill Bremhill Calne SN11 9LQ on 2024-06-04 |
04/06/244 June 2024 | Appointment of Steven Brooks as a director on 2024-05-31 |
04/06/244 June 2024 | Satisfaction of charge 1 in full |
04/06/244 June 2024 | Satisfaction of charge 052097280004 in full |
04/06/244 June 2024 | Satisfaction of charge 052097280003 in full |
03/06/243 June 2024 | Termination of appointment of Elizabeth Bateman as a secretary on 2024-05-31 |
03/06/243 June 2024 | Termination of appointment of Michael William Bateman as a director on 2024-05-31 |
03/06/243 June 2024 | Termination of appointment of Elizabeth Bateman as a director on 2024-05-31 |
03/06/243 June 2024 | Cessation of Michael Bateman as a person with significant control on 2024-05-31 |
03/06/243 June 2024 | Notification of S B Squared Holding Limited as a person with significant control on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-08-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052097280004 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052097280003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BATEMAN / 13/10/2014 |
28/08/1428 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
17/07/1417 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 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/09/1213 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 19 NEW CRESCENT YARD ACTON LANE LONDON NW10 8JS |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1119 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
19/08/1119 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BATEMAN / 01/04/2011 |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BATEMAN / 01/04/2011 |
29/10/1029 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/0916 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 843 FINCHLEY ROAD LONDON NW11 8NA |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | COMPANY NAME CHANGED THE GARDEN EDGE LIMITED CERTIFICATE ISSUED ON 05/11/07 |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/10/0521 October 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
27/08/0427 August 2004 | SECRETARY RESIGNED |
27/08/0427 August 2004 | DIRECTOR RESIGNED |
19/08/0419 August 2004 | 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