About

Registered Number: 04997283
Date of Incorporation: 17/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: TAXASSIST ACCOUNTANTS, 635 Bath Road, Slough, Berkshire, SL1 6AE

 

Based in Slough, Berkshire, Green Dot Gardens Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Green Dot Gardens Ltd. There are 2 directors listed as Higham, Hayley Dawn, Higham, James Michael for Green Dot Gardens Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Hayley Dawn 01 April 2010 - 1
HIGHAM, James Michael 22 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 07 January 2014
AAMD - Amended Accounts 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 10 October 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 03 June 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 July 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 19 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 May 2005
CERTNM - Change of name certificate 04 March 2005
363a - Annual Return 21 December 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.