- Company Overview for LANDSCAPE GARDENS LIMITED (01196350)
- Filing history for LANDSCAPE GARDENS LIMITED (01196350)
- People for LANDSCAPE GARDENS LIMITED (01196350)
- Charges for LANDSCAPE GARDENS LIMITED (01196350)
- Insolvency for LANDSCAPE GARDENS LIMITED (01196350)
- More for LANDSCAPE GARDENS LIMITED (01196350)
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) |
---|---|---|---|
17 Dec 2014 | CH01 | Director's details changed for Ann Patricia Williams on 1 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for David James Williams on 1 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from The New Barn Hever Lane Hever Kent TN8 7ET to C/O C/O Graceful Gardens (Hever) Limited Hever Lane Hever Edenbridge Kent TN8 7ET on 16 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Ann Patricia Williams on 1 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for David James Williams on 1 December 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Sep 2014 | AP01 | Appointment of Ann Patricia Williams as a director on 5 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
10 Jan 2014 | SH02 | Sub-division of shares on 28 November 2013 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from hever lane hever kent TN8 7ET | |
09 Mar 2009 | 288b | Appointment terminated secretary sarah barker | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Oct 2008 | 363a | Return made up to 31/07/08; full list of members |