Advanced company searchLink opens in new window

GILES LANDSCAPES AND MANAGEMENT LTD

Company number 09084044

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)
03 Dec 2024 MR04 Satisfaction of charge 090840440001 in full
18 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
10 Feb 2024 CERTNM Company name changed giles landscapes cms LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
19 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
19 Jun 2023 CH01 Director's details changed for Mr Richard Harmer on 31 March 2023
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) disapplied 24/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 SH02 Sub-division of shares on 24 April 2023
28 Feb 2023 AP01 Appointment of Mr Colin Anthony Wills as a director on 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 AP01 Appointment of Ms Nicole Quinn as a director on 8 July 2021
28 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Richard Harman as a director on 24 August 2020
11 Sep 2020 AP01 Appointment of Mr Richard Harmer as a director on 24 August 2020
25 Aug 2020 AP01 Appointment of Mr Richard Harman as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of Simon Richard Moate as a director on 24 August 2020
30 Jun 2020 AD01 Registered office address changed from Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA to Maywood Wisbech Road Welney Wisbech PE14 9RQ on 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
11 May 2020 TM01 Termination of appointment of Robert Venn as a director on 11 May 2020
11 May 2020 AP01 Appointment of Mr Simon Richard Moate as a director on 11 May 2020