GINKGO LANDSCAPE CONTRACTORS LIMITED
Company number 06335734
- Company Overview for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- Filing history for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- People for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- Charges for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- More for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Shane Robert Kenneally on 20 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for James Macdonald on 20 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Paul William Elcoat on 20 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Jason Bloy on 20 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Stephen Tovey on 20 February 2019 | |
21 Feb 2019 | PSC05 | Change of details for Ginkgo Limited as a person with significant control on 20 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 21 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Shane Robert Kenneally as a director on 1 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
03 May 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | MR01 | Registration of charge 063357340003, created on 24 September 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2014
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Dan James Desmond Curran on 1 November 2013 | |
19 May 2014 | AP01 | Appointment of Stephen Tovey as a director | |
19 May 2014 | AP01 | Appointment of Paul William Elcoat as a director | |
19 May 2014 | AP01 | Appointment of James Macdonald as a director |