THE WALLED GARDEN AT BEESTON FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-02-27 with updates |
27/02/2527 February 2025 | Appointment of Mr Stephen Potter as a director on 2025-02-21 |
31/10/2431 October 2024 | Termination of appointment of Alexander Gordon Wright as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Cheryl Angela English as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Philippa Mary Marshall as a director on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Philippa Mary Marshall as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Cheryl Angela English as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Notification of Cilldara Group (Beeston) Limited as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Registered office address changed from Old Drive Wollaton Road Beeston Nottinghamshire NG9 3DD United Kingdom to The Mill One High Street Henley-in-Arden B95 5AA on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Patrick James Kelly as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Philippa Mary Marshall as a secretary on 2024-10-29 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Change of details for Mrs Philippa Mary Marshall as a person with significant control on 2022-02-26 |
28/02/2228 February 2022 | Cessation of Alexander Gordon Wright as a person with significant control on 2022-02-26 |
28/02/2228 February 2022 | Change of details for Ms. Cheryl Angela English as a person with significant control on 2022-02-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON WRIGHT / 27/06/2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL ANGELA ENGLISH / 27/06/2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA MARY MARSHALL / 27/06/2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON WRIGHT / 27/06/2018 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/04/135 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/03/1229 March 2012 | DIRECTOR APPOINTED ALEXANDER WRIGHT |
29/03/1229 March 2012 | 27/02/12 STATEMENT OF CAPITAL GBP 99 |
29/03/1229 March 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
19/03/1219 March 2012 | DIRECTOR APPOINTED CHERYL ANGELA ENGLISH |
19/03/1219 March 2012 | SECRETARY APPOINTED PHILIPPA MARY MARSHALL |
19/03/1219 March 2012 | DIRECTOR APPOINTED PHILIPPA MARY MARSHALL |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY JO HOLT |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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