Advanced company searchLink opens in new window

GRAFTINGARDENERS LIMITED

Company number 06822826

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)
21 Jul 2015 AP01 Appointment of Mr Jason Paul Munro as a director on 20 July 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 200
15 Apr 2015 CH01 Director's details changed for Mr Peter John Rybinski on 15 April 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
17 Feb 2015 TM02 Termination of appointment of David Arthur Arnold as a secretary on 19 February 2014
31 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Aug 2013 CH01 Director's details changed for Mr Peter John Rybinski on 19 February 2013
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
07 Feb 2013 SH08 Change of share class name or designation
10 Jan 2013 AD01 Registered office address changed from 45 Swanwick Close Roehampton London SW15 4ES on 10 January 2013
09 Jan 2013 TM01 Termination of appointment of Adam Rybinski as a director
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Mar 2012 AAMD Amended accounts made up to 28 February 2011
13 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
19 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Adam David Rybinski on 14 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Peter John Rybinski on 14 March 2010
18 May 2009 288a Secretary appointed david arthur arnold
18 May 2009 288b Appointment terminated secretary christine arnold
18 May 2009 288b Appointment terminated director david arnold