GRAFTINGARDENERS LIMITED

16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom
StatusACTIVE
Company No.06822826
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

GRAFTINGARDENERS LIMITED is an active private limited company with number 06822826. It was incorporated 15 years, 3 months, 3 days ago, on 18 February 2009. The company address is 16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL

Change date: 2022-06-07

Old address: Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-13

Charge number: 068228260001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Munro

Termination date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Adam David Rybinski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD

New address: Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ

Change date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mr Jason Paul Munro

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Rybinski

Change date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Arthur Arnold

Termination date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Rybinski

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: 45 Swanwick Close Roehampton London SW15 4ES

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Rybinski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 16 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Mr Adam David Rybinski

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Rybinski

Change date: 2010-03-14

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed david arthur arnold

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christine arnold

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david arnold

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adam arnold / 17/03/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter arnold / 17/03/2009

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH GEAR ASSOCIATION

WEST HOUSE,HALIFAX,HX1 1EB

Number:02806604
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DMG HEATING SOLUTIONS LTD

65 THE DRIVE,HARROW,HA2 7EJ

Number:10827468
Status:ACTIVE
Category:Private Limited Company

FLEXOMIX LIMITED

53 TRINITY ROAD,LONDON,SW17 7SD

Number:11727790
Status:ACTIVE
Category:Private Limited Company

ISTANBUL SHIP MANAGEMENT S.A.

ELENI CHARALAMOUS,LONDON,

Number:FC017120
Status:ACTIVE
Category:Other company type

JOSSYCARE LIMITED

26 WESTERFIELD ROAD,HARINGEY,N15 5LD

Number:10249478
Status:ACTIVE
Category:Private Limited Company

PARENTING TOGETHER LIMITED

100 HIGH ASH DRIVE,LEEDS,LS17 8RE

Number:06796387
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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