GARDENS AND GROUNDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
| 14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 10/09/2510 September 2025 New | Application to strike the company off the register |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 01/06/191 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRIS |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 19 EDENFIELD ROAD MOBBERLEY KNUTSFORD CHESHIRE WA16 7HE |
| 02/01/182 January 2018 | CESSATION OF CHRISTOPHER RICHARD KIRKWOOD AS A PSC |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKWOOD |
| 20/12/1720 December 2017 | DIRECTOR APPOINTED MR MARK HARRIS |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 15/03/1615 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/06/136 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/06/1229 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/10/1127 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/10/1127 October 2011 | COMPANY NAME CHANGED JIM'S MOWING WILMSLOW LTD CERTIFICATE ISSUED ON 27/10/11 |
| 25/05/1125 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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