CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 21st September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 202 Stanley Road Bootle L20 3EN. Change occurred on Thursday 17th December 2020. Company's previous address: 44 Canal Street Liverpool Merseyside L20 8QU.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066497000002, created on Thursday 15th August 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 066497000001, created on Wednesday 24th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 16th July 2018
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th April 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th April 2017.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, November 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sustainable homes & gardens LIMITEDcertificate issued on 20/05/16
filed on: 20th, May 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th July 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 8th September 2011.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th July 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Wednesday 22nd June 2011
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Friday 24th June 2011
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Saturday 17th July 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 5th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 17th November 2009 from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom
filed on: 17th, November 2009
| address
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 26th August 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On Wednesday 1st October 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 26th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 2nd September 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 2nd September 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 5th August 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2008
| incorporation
|
Free Download
(13 pages)
|