SMG GARDENING (UK) LTD.

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Mark Scheiwer as a director on 2025-01-01

View Document

10/03/2510 March 2025 Appointment of Mr Kevin Michael Grove as a director on 2025-01-01

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

19/02/2419 February 2024 Appointment of Mr Bradford Keith Chelton as a director on 2024-01-18

View Document

16/02/2416 February 2024 Termination of appointment of Andrea French Wofford as a director on 2024-01-18

View Document

28/11/2328 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

13/11/2313 November 2023 Termination of appointment of Gregory Alan Liening as a director on 2023-10-01

View Document

13/11/2313 November 2023 Appointment of Mrs Andrea French Wofford as a director on 2023-10-01

View Document

31/07/2331 July 2023 Full accounts made up to 2022-09-30

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Jeffrey Ryan Leuenberger as a director on 2022-12-02

View Document

06/03/236 March 2023 Appointment of Mark Scheiwer as a director on 2022-12-06

View Document

18/10/2218 October 2022 Full accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

14/12/2114 December 2021 Termination of appointment of Leonard Robert Essex as a director on 2021-11-29

View Document

14/12/2114 December 2021 Appointment of Jeffrey Ryan Leuenberger as a director on 2021-11-29

View Document

17/11/2117 November 2021 Full accounts made up to 2020-09-30

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SCOTTS MIRACLE-GRO COMPANY

View Document

06/01/206 January 2020 CESSATION OF LEVINGTON GROUP LIMITED AS A PSC

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 21

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE LONDON EC4 2RU UNITED KINGDOM

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 1

View Document

06/08/196 August 2019 REDUCE ISSUED CAPITAL 01/08/2019

View Document

06/08/196 August 2019 STATEMENT BY DIRECTORS

View Document

06/08/196 August 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 01/08/2019

View Document

06/08/196 August 2019 SOLVENCY STATEMENT DATED 01/08/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/199 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 71000119

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

09/04/199 April 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/02/1925 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 71000099

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELLY BERRY / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED KELLY BERRY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

View Document

30/08/1830 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 71000079

View Document

10/07/1810 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1830 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 71000059

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 71000039

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

07/02/187 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 71000019

View Document

12/11/1712 November 2017 APPOINTMENT TERMINATED, DIRECTOR DALE O'DONNELL

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / LEVINGTON GROUP LIMITED / 20/09/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 5TH FLOOR ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED THE SCOTTS COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

19/09/1719 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / LEVINGTON GROUP LIMITED / 13/09/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 1 ARCHIPELAGO LYON WAY FRIMLEY SURREY GU16 7ER UNITED KINGDOM

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/09/1618 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM SALISBURY HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR DALE G. O'DONNELL

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LARSON

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR PHILLIP ANDREW JONES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREDDY

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AIMEE DELUCA / 25/11/2012

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS BREDDY / 25/11/2012

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LARSON / 24/11/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/05/1310 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 70999999

View Document

20/02/1320 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED DOUGLAS LARSON

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED AIMEE DELUCA

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLAGGETT

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL RUST

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

08/03/108 March 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW REED

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUST / 01/04/2009

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0131 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/10/9926 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 S366A DISP HOLDING AGM 25/06/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 ALTER MEM AND ARTS 30/11/98

View Document

11/01/9911 January 1999 ALTER MEM AND ARTS 30/11/98

View Document

30/11/9830 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 COMPANY NAME CHANGED LEVINGTON HORTICULTURE LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 ADOPT MEM AND ARTS 12/12/97

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: PAPER MILL LANE BRAMFORD IPSWICH SUFFOLK IP8 4BZ

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 S252 DISP LAYING ACC 21/08/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 £ NC 100/1000000 05/07/94

View Document

15/07/9415 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/07/9415 July 1994 DIRS POWERS 05/07/94

View Document

04/07/944 July 1994 COMPANY NAME CHANGED OCEANDOVE LIMITED CERTIFICATE ISSUED ON 04/07/94

View Document

01/07/941 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company