About

Registered Number: 02297544
Date of Incorporation: 16/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Burrow Hill Farm, Wiveliscombe, Taunton, Somerset, TA4 2RN

 

Established in 1988, Stuart Garden Architecture Ltd are based in Taunton, Somerset, it has a status of "Active". We do not know the number of employees at the company. Harris, Yvette Lennei, Bottard, Lucinda Mary, Colin Mcdonald, Cruikshank, Harris, John Richard Crawford are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTARD, Lucinda Mary 17 September 2002 17 August 2004 1
COLIN MCDONALD, Cruikshank N/A 29 October 1996 1
HARRIS, John Richard Crawford N/A 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Yvette Lennei 03 October 1996 01 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 18 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 September 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
395 - Particulars of a mortgage or charge 03 November 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 11 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AUD - Auditor's letter of resignation 08 October 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 27 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 26 September 2001
AUD - Auditor's letter of resignation 25 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 31 March 2000
225 - Change of Accounting Reference Date 06 January 2000
363s - Annual Return 07 September 1999
169 - Return by a company purchasing its own shares 18 June 1999
169 - Return by a company purchasing its own shares 18 June 1999
AA - Annual Accounts 20 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 20 October 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
MEM/ARTS - N/A 18 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 07 March 1997
395 - Particulars of a mortgage or charge 11 January 1997
363s - Annual Return 18 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
AUD - Auditor's letter of resignation 20 May 1996
AA - Annual Accounts 13 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 08 July 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
123 - Notice of increase in nominal capital 13 September 1993
287 - Change in situation or address of Registered Office 26 May 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 02 October 1992
MEM/ARTS - N/A 30 June 1992
CERTNM - Change of name certificate 17 June 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
AA - Annual Accounts 23 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1991
363a - Annual Return 04 July 1991
288 - N/A 22 April 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 21 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1989
395 - Particulars of a mortgage or charge 13 February 1989
288 - N/A 21 September 1988
NEWINC - New incorporation documents 16 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Fully Satisfied

N/A

Fixed and floating charge 06 January 1997 Fully Satisfied

N/A

Fixed and floating charge 09 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.