About

Registered Number: 03498786
Date of Incorporation: 20/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 40 High West Street, Dorchester, Dorset, DT1 1UR

 

Having been setup in 1998, The Gardens Group Ltd are based in Dorset, it's status is listed as "Active". We do not know the number of employees at this business. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 19 October 2016
RESOLUTIONS - N/A 24 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 March 2012
CH04 - Change of particulars for corporate secretary 26 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 12 March 2010
SH03 - Return of purchase of own shares 05 February 2010
RESOLUTIONS - N/A 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
MEM/ARTS - N/A 26 April 2007
363s - Annual Return 27 February 2007
CERTNM - Change of name certificate 23 February 2007
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 11 March 2003
MEM/ARTS - N/A 11 March 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
287 - Change in situation or address of Registered Office 05 December 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 February 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 21 July 1999
225 - Change of Accounting Reference Date 16 March 1999
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 12 November 1998
SA - Shares agreement 15 June 1998
88(2)P - N/A 15 June 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 17 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.