About

Registered Number: 06215200
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Sky Garden Ltd was registered on 17 April 2007, it's status is listed as "Active". Ramstedt, Christopher John, Hunt, David Samuel, Wood, Thomas Harry, Cale, Alan James, Raftery, Stephen, Austen, David James, Gamble, Michael Jeffrey are listed as directors of this business. This company employs 21-50 people. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David Samuel 05 June 2019 - 1
WOOD, Thomas Harry 05 June 2019 - 1
AUSTEN, David James 01 April 2011 21 November 2014 1
GAMBLE, Michael Jeffrey 10 December 2013 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
RAMSTEDT, Christopher John 08 April 2019 - 1
CALE, Alan James 16 August 2012 08 April 2019 1
RAFTERY, Stephen 17 April 2007 16 August 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP03 - Appointment of secretary 01 May 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 26 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
CS01 - N/A 11 May 2017
SH01 - Return of Allotment of shares 13 April 2017
TM01 - Termination of appointment of director 22 February 2017
MR04 - N/A 08 November 2016
MR04 - N/A 08 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
AA - Annual Accounts 18 November 2015
RESOLUTIONS - N/A 12 November 2015
RP04 - N/A 09 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH01 - Return of Allotment of shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 26 March 2015
MA - Memorandum and Articles 26 March 2015
TM01 - Termination of appointment of director 27 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2014
RESOLUTIONS - N/A 29 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2014
AR01 - Annual Return 03 June 2014
AD04 - Change of location of company records to the registered office 03 June 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2013
SH01 - Return of Allotment of shares 03 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 07 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
AA01 - Change of accounting reference date 14 June 2011
CERTNM - Change of name certificate 28 April 2011
RESOLUTIONS - N/A 11 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
RESOLUTIONS - N/A 01 June 2009
123 - Notice of increase in nominal capital 01 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 23 June 2008
395 - Particulars of a mortgage or charge 20 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
225 - Change of Accounting Reference Date 28 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2007 Outstanding

N/A

All assets debenture 01 August 2007 Fully Satisfied

N/A

Debenture 22 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.