|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Appointment of Mr Stuart Robert Johnson as a director on 1 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from 49 Weathercock Close Woburn Sands Milton Keynes MK17 8SR United Kingdom to C/O Uhy Ross Brooke 2 Old Bath Road Newbury RG14 1QL on 6 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Cessation of Formation Landscapes Ltd as a person with significant control on 1 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Notification of Gardenlink Group Limited as a person with significant control on 1 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Termination of appointment of Kenneth John William White as a director on 1 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Termination of appointment of Adrian Neville Meeker as a director on 1 February 2024
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 12 March 2023 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Notification of Formation Landscapes Ltd as a person with significant control on 1 June 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Cessation of Gardenlink Direct Limited as a person with significant control on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Appointment of Mr Kenneth John William White as a director on 1 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Appointment of Mr Adrian Neville Meeker as a director on 1 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Termination of appointment of Daniel Thomas Flynn as a director on 1 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Registered office address changed from Project House Morris Road South Nutfield Redhill Surrey RH1 5SA England to 49 Weathercock Close Woburn Sands Milton Keynes MK17 8SR on 1 June 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Project House Morris Road South Nutfield Redhill Surrey RH1 5SA on 13 July 2020
|