This company is commonly known as The Garden Landscape Consultancy Ltd. The company was founded 15 years ago and was given the registration number 06799976. The firm's registered office is in CHELTENHAM. You can find them at Mickleham Cottage Pilford Road, Leckhampton, Cheltenham, Gloucestershire. This company's SIC code is 81300 - Landscape service activities.
Name | : | THE GARDEN LANDSCAPE CONSULTANCY LTD |
---|---|---|
Company Number | : | 06799976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mickleham Cottage Pilford Road, Leckhampton, Cheltenham, Gloucestershire, GL53 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Boulton Road, Cheltenham, England, GL50 4RZ | Director | 23 January 2009 | Active |
44, Albemarle Gate, Cheltenham, England, GL50 4PJ | Director | 01 October 2012 | Active |
Mr Ian Kenneth Viles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Mickleham Cottage, Pilford Road, Cheltenham, GL53 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-07 | Gazette | Gazette filings brought up to date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Gazette | Gazette notice compulsory. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Officers | Change person director company with change date. | Download |
2014-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.