GARDENATURE LIMITED
Status | ACTIVE |
Company No. | 05604321 |
Category | Private Limited Company |
Incorporated | 26 Oct 2005 |
Age | 18 years, 7 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 19 Dec 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
Capital allotment shares
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-13
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Jane Byland
Documents
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
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
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
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
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
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
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Alexander
Documents
Termination secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Alexander
Documents
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
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
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
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
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
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
140 MARLBOROUGH HILL,HARROW,HA1 1UD
Number: | 08221271 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 FROME VALLEY ROAD,BRISTOL,BS16 1HE
Number: | 04335896 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONGSTAFF ROAD,LONDON,SW18 4AZ
Number: | 01841483 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 WILLOWBRAE ROAD,EDINBURGH,EH8 7HN
Number: | SC482291 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS COURT BULL STREET,BIRMINGHAM,B17 0HH
Number: | 08724664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 WAKERLEY DRIVE,PETERBOROUGH,PE2 7WF
Number: | 10337545 |
Status: | ACTIVE |
Category: | Private Limited Company |