Based in Neath, Caer Hendy Gardens Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Gorvett, Samantha Claire, Gorvett, Ian Grant, Morgan, Richard John Cory, Evans, Jennifer.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORVETT, Ian Grant | 01 May 2019 | - | 1 |
EVANS, Jennifer | 22 September 2005 | 05 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORVETT, Samantha Claire | 04 October 2005 | - | 1 |
MORGAN, Richard John Cory | 22 September 2005 | 05 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
MR01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 23 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
MR01 - N/A | 22 August 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 02 October 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 14 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
MR04 - N/A | 27 September 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 25 September 2017 | |
PSC09 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 16 October 2013 | |
MR01 - N/A | 11 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2013 | |
AR01 - Annual Return | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 18 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363s - Annual Return | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
225 - Change of Accounting Reference Date | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
NEWINC - New incorporation documents | 22 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2020 | Outstanding |
N/A |
A registered charge | 16 August 2019 | Outstanding |
N/A |
A registered charge | 26 June 2013 | Outstanding |
N/A |
Memorandum of security over cash deposits | 20 August 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 20 August 2012 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 2012 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Legal charge | 15 December 2006 | Fully Satisfied |
N/A |