KINGSBRIDGE COMMUNITY GARDEN

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Margaret Elizabeth Gray as a secretary on 2025-02-10

View Document

21/02/2521 February 2025 Appointment of Elizabeth Noble as a director on 2025-02-10

View Document

21/02/2521 February 2025 Appointment of Elizabeth Noble as a secretary on 2025-02-10

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Appointment of Mrs Jill Frances Davies as a director on 2024-02-19

View Document

11/10/2311 October 2023 Termination of appointment of Alison Carr as a director on 2023-09-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MS MARGARET ELIZABETH GRAY

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FRYER

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 1 WASHABROOK LANE, WASHABROOK LANE KINGSBRIDGE TQ7 1RS ENGLAND

View Document

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRYER / 30/07/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM WASHABROOK MILL WASHABROOK LANE KINGSBRIDGE DEVON TQ7 1NN

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRYER / 30/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET FRYER / 30/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRYER / 30/07/2018

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRYER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR. ROBERT NICHOLAS SHEWELL SAUNDERS

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MR. BRIAN HILL

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MRS. BARBARA JEAN DOVE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAIN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAVENDER

View Document

25/04/1625 April 2016 16/03/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 16/03/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O C.J. FRYER WASHABROOK MILL WASHABROOK LANE KINGSBRIDGE DEVON TQ7 1NN

View Document

01/04/151 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 16/03/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM TRESILLIAN KINGSBRIDGE COMMUNITY COLLEGE, 112 FORE STREET KINGSBRIDGE DEVON TQ7 1AW

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS WOOLMER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR. JOHN CLARK

View Document

16/03/1316 March 2013 16/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR. CHRISTOPHER SHAW STEPHENS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLARS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA TURLEY

View Document

30/04/1230 April 2012 08/04/12 NO MEMBER LIST

View Document

07/02/127 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 08/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRYER

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR. DAVID CHRISTOPHER DAIN

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 08/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN LAVENDER / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH GRAY / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LAVENDER / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLARS / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FRYER / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET FRYER / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA TURLEY / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ERNEST ENSOR WOOLMER / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY TAYLOR / 08/04/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

12/02/0912 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MS MARGARET ELIZABETH GRAY

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPEED

View Document

29/05/0829 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MRS. LINDA TURLEY

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED TRESILLIAN GARDEN PROJECT CERTIFICATE ISSUED ON 16/02/05

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 08/04/01

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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