Advanced company searchLink opens in new window

GINKGO LANDSCAPE CONTRACTORS LIMITED

Company number 06335734

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)
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Feb 2019 CH01 Director's details changed for Mr Shane Robert Kenneally on 20 February 2019
22 Feb 2019 CH01 Director's details changed for James Macdonald on 20 February 2019
22 Feb 2019 CH01 Director's details changed for Paul William Elcoat on 20 February 2019
22 Feb 2019 CH01 Director's details changed for Jason Bloy on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Stephen Tovey on 20 February 2019
21 Feb 2019 PSC05 Change of details for Ginkgo Limited as a person with significant control on 20 February 2019
21 Feb 2019 AD01 Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 21 February 2019
19 Feb 2019 AP01 Appointment of Mr Shane Robert Kenneally as a director on 1 August 2018
13 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
03 May 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 MR01 Registration of charge 063357340003, created on 24 September 2015
24 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
06 May 2015 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 86.00
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 CH01 Director's details changed for Dan James Desmond Curran on 1 November 2013
19 May 2014 AP01 Appointment of Stephen Tovey as a director
19 May 2014 AP01 Appointment of Paul William Elcoat as a director
19 May 2014 AP01 Appointment of James Macdonald as a director
19 May 2014 AP01 Appointment of Jason Bloy as a director