URBAN NATURE GARDEN SERVICES LIMITED
Company number 08946603
- Company Overview for URBAN NATURE GARDEN SERVICES LIMITED (08946603)
- Filing history for URBAN NATURE GARDEN SERVICES LIMITED (08946603)
- People for URBAN NATURE GARDEN SERVICES LIMITED (08946603)
- More for URBAN NATURE GARDEN SERVICES LIMITED (08946603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
04 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
16 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Darren Paul Docherty on 30 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 184 Oving Road Chichester PO20 2AG England to Spring Cottage Hunston Road Chichester PO20 1NP on 30 November 2018 | |
01 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Darren Docherty as a person with significant control on 17 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
20 Dec 2017 | AD01 | Registered office address changed from 15 John Arundel Road Chichester West Sussex PO19 3LG to 184 Oving Road Chichester PO20 2AG on 20 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Grant Paul Storey-Apps as a person with significant control on 14 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Grant Paul Storey-Apps as a director on 14 December 2017 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Darren Paul Docherty as a director on 20 October 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 73 Taylors Field Midhurst West Sussex GU29 9PJ to 15 John Arundel Road Chichester West Sussex PO19 3LG on 24 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|