FROSTS LANDSCAPE CONSTRUCTION LIMITED
Company number 01178400
- Company Overview for FROSTS LANDSCAPE CONSTRUCTION LIMITED (01178400)
- Filing history for FROSTS LANDSCAPE CONSTRUCTION LIMITED (01178400)
- People for FROSTS LANDSCAPE CONSTRUCTION LIMITED (01178400)
- Charges for FROSTS LANDSCAPE CONSTRUCTION LIMITED (01178400)
- More for FROSTS LANDSCAPE CONSTRUCTION LIMITED (01178400)
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) |
---|---|---|---|
10 Jan 2019 | AD01 | Registered office address changed from Frosts Garden Centre Woburn Sands Milton Keynes MK17 8UE to Frosts Landscape Construction Limited Newport Road Woburn Sands Milton Keynes MK17 8UZ on 10 January 2019 | |
04 Sep 2018 | PSC01 | Notification of Kenneth John William White as a person with significant control on 1 August 2018 | |
28 Aug 2018 | AP03 | Appointment of Mr Trevor David Shapter as a secretary on 28 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Rupert Edward Frost as a person with significant control on 31 July 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Jeremy Michael Tonge as a secretary on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Jeremy Michael Tonge as a director on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Rupert Edward Frost as a director on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Shirley Ann Frost as a director on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Jeremy Charles Frost as a director on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of James Anthony Frost as a director on 31 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Harriet Sarah Frost as a director on 31 July 2018 | |
20 Aug 2018 | PSC07 | Cessation of Jeremy Charles Frost as a person with significant control on 31 July 2018 | |
20 Aug 2018 | PSC07 | Cessation of Harriet Sarah Frost as a person with significant control on 31 July 2018 | |
20 Aug 2018 | PSC07 | Cessation of James Antony Frost as a person with significant control on 31 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Aidan Brian Lane as a director on 22 June 2018 | |
03 May 2018 | AA | Full accounts made up to 31 July 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
06 Nov 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
24 Oct 2017 | AP01 | Appointment of Ms Harriet Sarah Frost as a director on 24 October 2017 | |
23 Aug 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
03 Aug 2017 | AP01 | Appointment of Mr Adrian Neville Meeker as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Darrell Ian Hedden as a director on 1 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|