GILES LANDSCAPES AND MANAGEMENT LTD
Company number 09084044
- Company Overview for GILES LANDSCAPES AND MANAGEMENT LTD (09084044)
- Filing history for GILES LANDSCAPES AND MANAGEMENT LTD (09084044)
- People for GILES LANDSCAPES AND MANAGEMENT LTD (09084044)
- Charges for GILES LANDSCAPES AND MANAGEMENT LTD (09084044)
- More for GILES LANDSCAPES AND MANAGEMENT LTD (09084044)
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
|
|
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
|
|
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 |