Advanced company searchLink opens in new window

GAGAJOO GARDENS AND LANDSCAPES LIMITED

Company number 06662552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 AD01 Registered office address changed from 15 Silverdale Grange Guiseley Leeds West Yorkshire LS20 8PX to Unit 5 the Green Guiseley Leeds LS20 9BB on 11 November 2014
01 Sep 2014 TM02 Termination of appointment of Jaine Marie Ellison as a secretary on 29 August 2014
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
15 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 Nov 2010 AP03 Appointment of Miss Jaine Marie Ellison as a secretary
12 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Steven James Clayton on 2 October 2009
11 Feb 2010 TM01 Termination of appointment of Michael Clayton as a director
30 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 01/08/09; full list of members
12 Aug 2008 88(2) Ad 01/08/08-01/08/08\gbp si 1@1=1\gbp ic 1/2\
12 Aug 2008 287 Registered office changed on 12/08/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY
12 Aug 2008 288b Appointment terminated secretary tib secretaries LIMITED
12 Aug 2008 288b Appointment terminated director T.I.B. nominees LIMITED
12 Aug 2008 288a Director appointed steven james clayton
12 Aug 2008 288a Director appointed michael john clayton
01 Aug 2008 NEWINC Incorporation