GARDENATURE LIMITED

8-9 Baker Close 8-9 Baker Close, Clacton-On-Sea, CO15 4BD, Essex, England
StatusACTIVE
Company No.05604321
CategoryPrivate Limited Company
Incorporated26 Oct 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

GARDENATURE LIMITED is an active private limited company with number 05604321. It was incorporated 18 years, 7 months, 9 days ago, on 26 October 2005. The company address is 8-9 Baker Close 8-9 Baker Close, Clacton-on-sea, CO15 4BD, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 8-9 Baker Close Oakwood Business Park Clacton-on-Sea Essex CO15 4BD

Change date: 2024-01-22

Old address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056043210001

Charge creation date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Joseph Freedman

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Francis Byland

Cessation date: 2020-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-13

Psc name: Angela Jane Byland

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-13

Psc name: Mkaf Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-13

Officer name: Simon Francis Byland

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jane Byland

Termination date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Freedman

Appointment date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG

Old address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England

Change date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

New address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG

Old address: 82C East Hill Colchester Essex CO1 2QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Oct 2015

Category: Address

Type: AD02

New address: 801 Fowler Road Oakwood Business Park North Clacton-on-Sea Essex CO15 4AA

Old address: Unit 9 & 10 Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Move registers to sail company

Date: 19 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Jane Byland

Change date: 2013-10-26

Documents

View document PDF

Change sail address company

Date: 19 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Francis Byland

Change date: 2013-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jane Byland

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alexander

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Alexander

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHROMEFIELDS LIMITED

140 MARLBOROUGH HILL,HARROW,HA1 1UD

Number:08221271
Status:ACTIVE
Category:Private Limited Company

CS & JB INVESTMENTS LIMITED

56 FROME VALLEY ROAD,BRISTOL,BS16 1HE

Number:04335896
Status:ACTIVE
Category:Private Limited Company

CURSOR LIMITED

5 LONGSTAFF ROAD,LONDON,SW18 4AZ

Number:01841483
Status:ACTIVE
Category:Private Limited Company

EPROTEK SERVICES LTD

119 WILLOWBRAE ROAD,EDINBURGH,EH8 7HN

Number:SC482291
Status:ACTIVE
Category:Private Limited Company

RPLK LIMITED

ABACUS COURT BULL STREET,BIRMINGHAM,B17 0HH

Number:08724664
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T-J BLAKE CONSULTING LIMITED

17 WAKERLEY DRIVE,PETERBOROUGH,PE2 7WF

Number:10337545
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