GAGAJOO GARDENS AND LANDSCAPES LIMITED
Company number 06662552
- Company Overview for GAGAJOO GARDENS AND LANDSCAPES LIMITED (06662552)
- Filing history for GAGAJOO GARDENS AND LANDSCAPES LIMITED (06662552)
- People for GAGAJOO GARDENS AND LANDSCAPES LIMITED (06662552)
- More for GAGAJOO GARDENS AND LANDSCAPES LIMITED (06662552)
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
|
|
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
|
|
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 |