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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|