GARDEN LEISURE PRODUCTS LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type dormant. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Accounts. Accounts type dormant. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Accounts. Accounts type dormant. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type dormant. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Accounts. Accounts type dormant. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type dormant. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Officers. Termination date: 2013-05-02. Officer name: Ian Charles Pratt. 2013-05-14 View Report
Officers. Appointment date: 2013-01-01. Officer name: Dharshan Ganeson. 2013-01-10 View Report
Officers. Officer name: David Charles Mathers. Termination date: 2012-12-31. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Officers. Change date: 2012-11-27. Officer name: Dharshan Ganeson. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Officers. Officer name: Jennifer Mary Neil. 2011-08-19 View Report
Officers. Officer name: Arthur Cook. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Officer name: David Charles Mathers. Change date: 2009-11-25. 2009-11-26 View Report
Accounts. Accounts type dormant. 2009-10-22 View Report
Officers. Description: Director appointed arthur david cook. 2009-07-02 View Report
Officers. Description: Appointment terminated director richard polizzotto. 2009-06-26 View Report
Officers. Description: Appointment terminated director don meyer. 2009-06-23 View Report
Gazette. Gazette notice compulsory. 2009-05-19 View Report
Gazette. Gazette filings brought up to date. 2009-05-15 View Report
Annual return. Legacy. 2009-05-14 View Report
Accounts. Accounts type dormant. 2008-10-13 View Report
Annual return. Legacy. 2007-12-01 View Report
Accounts. Accounts type dormant. 2007-10-03 View Report
Annual return. Legacy. 2006-12-13 View Report
Address. Description: Registered office changed on 21/11/06 from: units 16,17 & 18 pelham court pelham place broadfield, crawley west sussex RH11 9AZ. 2006-11-21 View Report
Accounts. Accounts type dormant. 2006-09-19 View Report
Officers. Description: New director appointed. 2006-06-07 View Report