- Company Overview for MIDLAND LANDSCAPING LIMITED (00790259)
- Filing history for MIDLAND LANDSCAPING LIMITED (00790259)
- People for MIDLAND LANDSCAPING LIMITED (00790259)
- More for MIDLAND LANDSCAPING LIMITED (00790259)
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) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
25 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2018 | SH08 | Change of share class name or designation | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Adrian Griffiths as a person with significant control on 17 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Adrian Campbell Griffiths on 17 November 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
25 Aug 2017 | PSC07 | Cessation of David Charles Whitehouse as a person with significant control on 27 April 2017 | |
25 Aug 2017 | PSC01 | Notification of Michael James Powell as a person with significant control on 27 April 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Adrian Griffiths on 11 November 2016 | |
16 Nov 2016 | AP03 | Appointment of Mr Adrian Campbell Griffiths as a secretary on 11 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Michael James Powell as a director on 11 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of David Charles Whitehouse as a director on 11 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Mervyn Douglas Lacey as a secretary on 11 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from White Lodge Barn Holy Cross Lane Belbroughton Stourbridge West Midlands DY9 9UB to Office 15 Rural Enterprise Centre Eco Park Road Ludlow SY8 1FF on 15 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |