About

Registered Number: 05499323
Date of Incorporation: 05/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Mill Farm, Huddington, Droitwich, Worcestershire, WR9 7LJ

 

Gardens of Reflection Ltd was founded on 05 July 2005 and has its registered office in Droitwich in Worcestershire. The current directors of the business are Boaz, Janet, Boaz, Stephen Charles, Perkins, Christopher John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAZ, Stephen Charles 05 July 2005 - 1
PERKINS, Christopher John 01 September 2012 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BOAZ, Janet 05 July 2005 - 1

Filing History

Document Type Date
PSC07 - N/A 02 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 April 2020
PSC07 - N/A 04 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 April 2019
PSC04 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 29 April 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 29 April 2013
SH01 - Return of Allotment of shares 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
RESOLUTIONS - N/A 16 October 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.