Advanced company searchLink opens in new window

SMG GARDENING (UK) LTD.

Company number 02924130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 71,000,079
10 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 71,000,059
18 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 71,000,039
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
  • GBP 71,000,019
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
  • RES15 ‐ Change company name resolution on 2017-08-31
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
  • GBP 70,999,999
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
  • GBP 70,999,999
09 Apr 2015 TM01 Termination of appointment of Douglas Larson as a director on 8 April 2015