- Company Overview for SMG GARDENING (UK) LTD. (02924130)
- Filing history for SMG GARDENING (UK) LTD. (02924130)
- People for SMG GARDENING (UK) LTD. (02924130)
- Charges for SMG GARDENING (UK) LTD. (02924130)
- Registers for SMG GARDENING (UK) LTD. (02924130)
- More for SMG GARDENING (UK) LTD. (02924130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2018 | AP01 | Appointment of Kelly Berry as a director on 1 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Phillip Andrew Jones as a director on 1 September 2018 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 6 February 2018
|
|
12 Nov 2017 | TM01 | Termination of appointment of Dale G. O'donnell as a director on 10 November 2017 | |
19 Oct 2017 | PSC05 | Change of details for Levington Group Limited as a person with significant control on 20 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 5th Floor St Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 21 September 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | CONNOT | Change of name notice | |
13 Sep 2017 | AD01 | Registered office address changed from 1 Archipelago Lyon Way Frimley Surrey GU16 7ER United Kingdom to 5th Floor St Andrew Street London EC4A 3AE on 13 September 2017 | |
13 Sep 2017 | PSC05 | Change of details for Levington Group Limited as a person with significant control on 13 September 2017 | |
11 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Sep 2016 | AD03 | Register(s) moved to registered inspection location Pellipar House, 1st Floor, 9 Cloak Lane London EC4 2RU | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
27 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
19 Apr 2016 | AD01 | Registered office address changed from Salisbury House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Archipelago Lyon Way Frimley Surrey GU16 7ER on 19 April 2016 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
13 May 2015 | AP01 | Appointment of Mr Dale G. O'donnell as a director on 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 Apr 2015 | TM01 | Termination of appointment of Douglas Larson as a director on 8 April 2015 |