SECRET GARDENS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11025207 |
Category | Private Limited Company |
Incorporated | 23 Oct 2017 |
Age | 6 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SECRET GARDENS MANAGEMENT LIMITED is an active private limited company with number 11025207. It was incorporated 6 years, 8 months, 14 days ago, on 23 October 2017. The company address is 9 Kings Spear Close, Bedworth, CV12 0JX, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jun 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type dormant
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Edward Robert Peacock
Termination date: 2021-09-08
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type dormant
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Sisman
Appointment date: 2020-03-01
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Edward Robert Peacock
Appointment date: 2020-03-01
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Kim Nicklin
Termination date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 1 the Quadrant Coventry CV1 2DW United Kingdom
New address: 9 Kings Spear Close Bedworth CV12 0JX
Documents
Notification of a person with significant control statement
Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harminder Singh Sahota
Appointment date: 2020-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Harriman
Appointment date: 2020-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Kim Nicklin
Appointment date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Joseph O'flanagan
Cessation date: 2020-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Joseph O'flanagan
Termination date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Some Companies
62 CRAVEN PARK ROAD,LONDON,NW10 4AE
Number: | 06887676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 06951906 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A BLACKISLAND ROAD,PORTADOWN,BT62 1NH
Number: | NI040323 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 207,LONDON,W1B 3HH
Number: | 06513646 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 GORGIE ROAD,EDINBURGH,EH11 1TT
Number: | SC509162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARE TRAINING NETWORK LIMITED
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 10380308 |
Status: | ACTIVE |
Category: | Private Limited Company |