SKY GARDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 3 in full

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of Philip Richard Weatherley-Hastings as a director on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of David Rutherford as a director on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of Christopher John Ramstedt as a director on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of David Samuel Hunt as a director on 2024-08-05

View Document

28/08/2428 August 2024 Registered office address changed from Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr Timothy Neil Pullen as a director on 2024-08-05

View Document

28/08/2428 August 2024 Notification of Polypipe Limited as a person with significant control on 2024-08-05

View Document

28/08/2428 August 2024 Appointment of Joseph Michael Vorih as a director on 2024-08-05

View Document

28/08/2428 August 2024 Appointment of Emma Gayle Versluys as a secretary on 2024-08-05

View Document

28/08/2428 August 2024 Cessation of Management Consortia Limited as a person with significant control on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of Christopher John Ramstedt as a secretary on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of Thomas Harry Wood as a director on 2024-08-05

View Document

28/08/2428 August 2024 Cessation of David Rutherford as a person with significant control on 2024-08-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

20/04/2420 April 2024 Statement of capital following an allotment of shares on 2023-09-06

View Document

08/04/248 April 2024 Change of details for Mr David Rutherford as a person with significant control on 2023-08-10

View Document

08/04/248 April 2024 Change of details for Management Consortia Limited as a person with significant control on 2023-08-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Sub-division of shares on 2023-08-10

View Document

22/08/2322 August 2023 Resolutions

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

27/04/2327 April 2023 Statement of capital on 2023-01-31

View Document

31/03/2331 March 2023 Statement of capital on 2022-11-04

View Document

09/01/239 January 2023 Change of details for Mr David Rutherford as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Unit 3 Millar Court Severn Road Tewkesbury Gloucestershire GL20 8DN United Kingdom to Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Thomas Harry Wood on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Christopher John Ramstedt on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Philip Richard Weatherley-Hastings on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr David Samuel Hunt on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr David Rutherford on 2023-01-09

View Document

09/01/239 January 2023 Secretary's details changed for Mr Christopher John Ramstedt on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Secretary's details changed for Mr Christopher John Ramstedt on 2022-12-14

View Document

20/12/2220 December 2022 Director's details changed for Mr Philip Richard Weatherley-Hastings on 2022-12-14

View Document

20/12/2220 December 2022 Change of details for Mr David Rutherford as a person with significant control on 2022-12-14

View Document

20/12/2220 December 2022 Director's details changed for Mr David Samuel Hunt on 2022-12-14

View Document

20/12/2220 December 2022 Director's details changed for Mr Thomas Harry Wood on 2022-12-14

View Document

20/12/2220 December 2022 Director's details changed for Mr David Rutherford on 2022-12-14

View Document

20/12/2220 December 2022 Registered office address changed from 7 & 8 Keil Close High Street Broadway Worcestershire WR12 7DP United Kingdom to Unit 3 Millar Court Severn Road Tewkesbury Gloucestershire GL20 8DN on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Christopher John Ramstedt on 2022-12-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/08/2215 August 2022 Registered office address changed from , 93 High Street, Evesham, Worcestershire, WR11 4DU to Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 2022-08-15

View Document

29/04/2229 April 2022 Director's details changed for Mr Philip Richard Weatherley-Hastings on 2022-04-17

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

29/04/2229 April 2022 Director's details changed for Mr David Samuel Hunt on 2022-04-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 174660

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR DAVID SAMUEL HUNT

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR THOMAS HARRY WOOD

View Document

13/06/1913 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 187959

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAMSTEDT

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ALAN CALE

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN RAMSTEDT

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTHERFORD / 24/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 29/07/16 STATEMENT OF CAPITAL GBP 166160

View Document

03/07/173 July 2017 30/09/16 STATEMENT OF CAPITAL GBP 161160

View Document

03/07/173 July 2017 31/10/16 STATEMENT OF CAPITAL GBP 158160

View Document

03/07/173 July 2017 30/06/16 STATEMENT OF CAPITAL GBP 168160

View Document

03/07/173 July 2017 31/05/16 STATEMENT OF CAPITAL GBP 171160

View Document

03/07/173 July 2017 29/04/16 STATEMENT OF CAPITAL GBP 174160

View Document

03/07/173 July 2017 31/08/16 STATEMENT OF CAPITAL GBP 164160

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 30/12/16 STATEMENT OF CAPITAL GBP 194160

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAMBLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 15/02/16 STATEMENT OF CAPITAL GBP 181160

View Document

24/05/1624 May 2016 23/09/15 STATEMENT OF CAPITAL GBP 182160

View Document

24/05/1624 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 177160

View Document

24/05/1624 May 2016 14/08/15 STATEMENT OF CAPITAL GBP 183160

View Document

24/05/1624 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 180160

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1512 November 2015 ADOPT ARTICLES 02/08/2014

View Document

09/11/159 November 2015 SECOND FILING WITH MUD 17/04/15 FOR FORM AR01

View Document

06/09/156 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 184160

View Document

06/09/156 September 2015 24/12/14 STATEMENT OF CAPITAL GBP 187160

View Document

06/09/156 September 2015 31/10/14 STATEMENT OF CAPITAL GBP 158160

View Document

06/09/156 September 2015 16/10/14 STATEMENT OF CAPITAL GBP 159160

View Document

06/09/156 September 2015 28/11/14 STATEMENT OF CAPITAL GBP 157160

View Document

06/09/156 September 2015 15/01/15 STATEMENT OF CAPITAL GBP 186160

View Document

06/09/156 September 2015 13/03/15 STATEMENT OF CAPITAL GBP 185160

View Document

04/09/154 September 2015 29/08/14 STATEMENT OF CAPITAL GBP 161160

View Document

04/09/154 September 2015 30/09/14 STATEMENT OF CAPITAL GBP 160160

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ARTICLES OF ASSOCIATION

View Document

26/03/1526 March 2015 ALTER ARTICLES 01/08/2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 04/08/14 STATEMENT OF CAPITAL GBP 162160

View Document

29/08/1429 August 2014 ALTER ARTICLES 01/08/2014

View Document

31/07/1431 July 2014 15/06/14 STATEMENT OF CAPITAL GBP 162160.000

View Document

24/07/1424 July 2014 15/05/14 STATEMENT OF CAPITAL GBP 163160.000

View Document

12/06/1412 June 2014 15/03/14 STATEMENT OF CAPITAL GBP 165660

View Document

12/06/1412 June 2014 15/04/14 STATEMENT OF CAPITAL GBP 164160

View Document

03/06/143 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MICHAEL JEFFREY GAMBLE

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/07/133 July 2013 16/08/12 STATEMENT OF CAPITAL GBP 167160

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAFTERY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTAGE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN RAFTERY

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MR ALAN JAMES CALE

View Document

21/05/1221 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 CURRSHO FROM 30/09/2011 TO 31/12/2010

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DAVID AUSTEN

View Document

14/06/1114 June 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED GREENFIX SKY-GARDEN LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

11/08/1011 August 2010 SUBDIVISION/SHARE OPTION APPROVED 14/07/2010

View Document

11/08/1011 August 2010 SUB-DIVISION 14/07/10

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RAFTERY / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTHERFORD / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAFTERY / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COTTAGE / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 NC INC ALREADY ADJUSTED 10/07/09

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DAVID RUTHERFORD

View Document

15/07/0915 July 2009 ADOPT ARTICLES 10/07/2009

View Document

01/06/091 June 2009 DIV

View Document

01/06/091 June 2009 ALTER ARTICLES 15/05/2009

View Document

01/06/091 June 2009 GBP NC 1000/40000 15/05/2009

View Document

01/06/091 June 2009 SHARES DIVIDED 15/05/2009

View Document

01/06/091 June 2009 NC INC ALREADY ADJUSTED 15/05/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED STEPHEN RAFTERY

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 25 ROSEBERRY ROAD, BILLINGHAM, CLEVELAND, TS23 2SD

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 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