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)
11 May 2020 AP01 Appointment of Miss Chloe Wills as a director on 11 May 2020
17 Mar 2020 TM01 Termination of appointment of Barry Jewitt as a director on 12 March 2020
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
01 Jun 2018 MR01 Registration of charge 090840440001, created on 15 May 2018
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 PSC01 Notification of Colin Anthony Wills as a person with significant control on 31 July 2017
14 Sep 2017 PSC07 Cessation of Cambridge Maintenance Services Limited as a person with significant control on 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Cambridge Maintenance Services Limited as a person with significant control on 6 April 2016
25 May 2017 AP01 Appointment of Mr Robert Venn as a director on 17 May 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
18 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
05 Jun 2015 TM01 Termination of appointment of Colin Anthony Wills as a director on 26 May 2015
05 Jun 2015 AP01 Appointment of Mr Barry Jewitt as a director on 26 May 2015
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
08 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
26 Sep 2014 AD01 Registered office address changed from Unit 30 Stephenson Road St Ives PE27 3WJ England to Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA on 26 September 2014
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted