This company is commonly known as Graftingardeners Limited. The company was founded 15 years ago and was given the registration number 06822826. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 81300 - Landscape service activities.
Name | : | GRAFTINGARDENERS LIMITED |
---|---|---|
Company Number | : | 06822826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Place, 15 Cawley Road, Chichester, West Sussex, England, PO19 1UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Beaufort Court, Admirals Way, Canary Wharf, London, United Kingdom, E14 9XL | Director | 01 April 2016 | Active |
45 Swanwick Close, Putney, London, England, SW15 4ES | Director | 18 February 2009 | Active |
45, Swanwick Close, Roehampton, London, England, SW15 4ES | Secretary | 18 February 2009 | Active |
71 Stanstead Manor, St James Road, Sutton, SM1 2AZ | Secretary | 14 May 2009 | Active |
71 Stanstead Manor, St. James Road, Sutton, SM1 2AZ | Director | 18 February 2009 | Active |
Weir Cottage, 2 Laindon Road, Billericay, United Kingdom, CM12 9LD | Director | 20 July 2015 | Active |
36, Timsbury Walk, Roehampton, London, England, SW15 4ES | Director | 18 February 2009 | Active |
Mr Peter John Rybinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL |
Nature of control | : |
|
Mr Adam David Rybinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Capital | Capital name of class of shares. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.