GARDEN SERVICES (DARLINGTON) LIMITED

Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey, England
StatusACTIVE
Company No.02588315
CategoryPrivate Limited Company
Incorporated05 Mar 1991
Age33 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

GARDEN SERVICES (DARLINGTON) LIMITED is an active private limited company with number 02588315. It was incorporated 33 years, 2 months, 27 days ago, on 05 March 1991. The company address is Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Mr Peter John Fane

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Lineton

Termination date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

New address: Nursery Court London Road Windlesham Surrey GU20 6LQ

Old address: Beaumont House Groat Drive Aycliffe Ind. Estate Newton Aycliffe County Durham DL5 6HY

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Ratcliffe

Appointment date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Mr Peter John Fane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mark Lineton

Termination date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Miss Sophie Lineton

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beaumont Group (North East) Limited

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Beaumont Landscapes Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Lineton

Appointment date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Anne Lineton

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Sally Anne Lineton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Lineton

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Mark Lineton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Lineton

Change date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Lineton

Change date: 2010-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-06

Officer name: Sally Anne Lineton

Documents

View document PDF

Change sail address company

Date: 29 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 02/11/97 from: 32 beaumont hill darlington co.durham DL1 3NG

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Capital

Type: 88(2)R

Description: Ad 16/02/93--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Memorandum articles

Date: 03 Mar 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/02/93

Documents

View document PDF


Some Companies

CSMA BOUNDLESS LIMITED

BRITANNIA HOUSE,BRIGHTON,BN1 4DE

Number:09970817
Status:ACTIVE
Category:Private Limited Company

EVERYDAY CLEAN LTD

17A DARKES LANE,POTTERS BAR,EN6 2HX

Number:09453523
Status:ACTIVE
Category:Private Limited Company

HAMILTON JACKSON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08646542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IN THE TREND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11492400
Status:ACTIVE
Category:Private Limited Company

LIGHT UP CHRISTMAS LTD

39 MIDLAND ROAD,BIRMINGHAM,B30 2ES

Number:08979217
Status:ACTIVE
Category:Private Limited Company

THE LANE RESTAURANT LIMITED

15 SOUTH COURT,DEAL,CT14 7AF

Number:08915821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source