Advanced company searchLink opens in new window

GARDEN HOUSE FLATS MANAGEMENT LIMITED

Company number 04865907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 TM01 Termination of appointment of Anthony Ronald Daines as a director on 29 April 2022
05 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
10 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Nelson Francis Balcombe as a director on 24 September 2021
22 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
18 Aug 2021 TM01 Termination of appointment of Laura Margaret Lindon as a director on 18 August 2021
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
22 Jul 2021 AP04 Appointment of Dmg Property Management Limited as a secretary on 12 July 2021
20 Jul 2021 AD01 Registered office address changed from 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Suite 7 Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QL on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 20 July 2021
15 Jul 2021 TM02 Termination of appointment of Alexandre-Boyes Man Ltd as a secretary on 12 July 2021
06 May 2021 AP01 Appointment of Mr Anthony Ronald Daines as a director on 4 May 2021
27 Apr 2021 AP01 Appointment of Ms Moira Livingstone Millar as a director on 25 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 AP01 Appointment of Mr Nelson Francis Balcombe as a director on 15 December 2020
08 Dec 2020 TM01 Termination of appointment of Sarah Winifred Butt as a director on 4 December 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
14 May 2019 AP04 Appointment of Alexandre-Boyes Man Ltd as a secretary on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 24 April 2019