About

Registered Number: 04213839
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House Stockcross House Church Road, Stockcross, Newbury, Berks, RG20 8LP

 

Established in 2001, Garden Hut Storage Ltd has its registered office in Newbury in Berks, it's status is listed as "Active". We don't know the number of employees at this company. Milne Day, Christopher Jon Henry, Milne Day, Nancy Helen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE DAY, Christopher Jon Henry 13 May 2001 07 October 2015 1
MILNE DAY, Nancy Helen 13 May 2001 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 05 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2015
SH08 - Notice of name or other designation of class of shares 05 November 2015
AD01 - Change of registered office address 28 October 2015
CERTNM - Change of name certificate 13 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 14 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.