This company is commonly known as Stamford Gardening Company Limited. The company was founded 9 years ago and was given the registration number 09456553. The firm's registered office is in ST. IVES. You can find them at The Station House, Station Road, St. Ives, Cambridgeshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | STAMFORD GARDENING COMPANY LIMITED |
---|---|---|
Company Number | : | 09456553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station House, Station Road, St. Ives, Cambridgeshire, England, PE27 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, Station Road, St. Ives, England, PE27 5BH | Director | 04 October 2016 | Active |
Borderville Farmhouse, Ryhall Road, Uffington, Stamford, England, PE9 4QN | Director | 24 February 2015 | Active |
The Station House, Station Road, St. Ives, England, PE27 5BH | Director | 04 October 2016 | Active |
Ms Olivia Jayne Devlin | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 New Road, Ryhall, Stamford, United Kingdom, PE9 4HL |
Nature of control | : |
|
Mr Christopher John Devlin | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Station House, Station Road, St. Ives, England, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Capital | Capital allotment shares. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Change account reference date company current extended. | Download |
2015-04-25 | Change of name | Certificate change of name company. | Download |
2015-04-10 | Change of name | Change of name notice. | Download |
2015-02-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.