THE GARDENS (GT) FREEHOLD LIMITED

3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD
StatusACTIVE
Company No.08212156
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE GARDENS (GT) FREEHOLD LIMITED is an active private limited company with number 08212156. It was incorporated 11 years, 9 months, 24 days ago, on 12 September 2012. The company address is 3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Andrews

Termination date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meysam Razban

Appointment date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Giovanni Picchio

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilaria Boscoscuro

Appointment date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Georgina Korth

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Douglas Thornton

Termination date: 2016-09-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hurford Salvi Carr Property Management Limited

Appointment date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Stanbridge

Termination date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marie Golden

Termination date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Marie Golden

Appointment date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Ferguson

Termination date: 2016-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-24

Capital : 24 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Bert Fleet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-24

Capital : 23 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Date: 2013-05-24

Capital : 22 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 21 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-20

Capital : 20 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Douglas Thornton

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hurford Salvi Carr Property Management Limited

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELL COURIER AND TRANSPORT LTD

3 LANCELOT CLOSE,SLOUGH,SL1 9DX

Number:07345271
Status:ACTIVE
Category:Private Limited Company

DERELICT DESIGN LTD

3 UNIT 183,BATH,BA1 2FJ

Number:08910409
Status:ACTIVE
Category:Private Limited Company

HEDWAY GROUP LIMITED

ST. NICHOLAS BROCKS LANE,TORPOINT,PL10 1DJ

Number:10646747
Status:ACTIVE
Category:Private Limited Company

K WITT MANAGEMENT LTD

97 DELAWARE CRESCENT,SHOEBURYNESS,SS3 9PJ

Number:10228726
Status:ACTIVE
Category:Private Limited Company

MDESIGN LONDON LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:05342999
Status:ACTIVE
Category:Private Limited Company

MJT SALONS LIMITED

9 VINEYARD CLOSE,ROCHDALE,OL12 9NG

Number:09495191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source