Advanced company searchLink opens in new window

PLINCKE LANDSCAPE LIMITED

Company number 02578483

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)
16 Oct 2018 AP01 Appointment of Mr. Reno Anton Whitehead as a director on 9 October 2018
16 Oct 2018 PSC07 Cessation of Adam Frederick Clark as a person with significant control on 1 August 2018
25 Jul 2018 AD01 Registered office address changed from 4a Orsman Road Tuscany Wharf London N1 5QJ England to Regents Studios Unit 44 8 Andrews Road London E8 4QN on 25 July 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Nov 2016 AA Accounts for a small company made up to 31 March 2016
17 Feb 2016 AP03 Appointment of Mr Mark Duncan Pinnuck as a secretary on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Carolyn Gay Cronin as a secretary on 17 February 2016
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 51
11 Feb 2016 AD01 Registered office address changed from 4a Orsman Road London N1 5QJ to 4a Orsman Road Tuscany Wharf London N1 5QJ on 11 February 2016
23 Jun 2015 AA Accounts for a small company made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51
24 Sep 2014 AA Accounts for a small company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 51
23 Sep 2013 AA Accounts for a small company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from 4-6 Victoria Terrace Leamington Spa Warwickshire CV31 3AB on 3 January 2012
19 Jul 2011 AA Full accounts made up to 31 March 2011
18 Apr 2011 SH06 Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 51
15 Apr 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Apr 2011 SH03 Purchase of own shares.
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders