Advanced company searchLink opens in new window

EAST SUSSEX LANDSCAPES LIMITED

Company number 03225695

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)
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
06 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
26 Feb 2018 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Ocean House London Road St. Leonards-on-Sea TN37 6LW on 26 February 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 TM01 Termination of appointment of Andrew Stewart Christie as a director on 21 November 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 PSC02 Notification of East Sussex Landscapes Holdings Limited as a person with significant control on 15 July 2017
10 Oct 2017 PSC07 Cessation of Corinne Hutson as a person with significant control on 15 July 2017
10 Oct 2017 PSC07 Cessation of Andrew Stewart Christie as a person with significant control on 15 July 2017
10 Oct 2017 CS01 Confirmation statement made on 16 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AP01 Appointment of Mr Brian Gregory Bolger as a director on 31 January 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 AP01 Appointment of Mr James Anthony Brian Mahoney as a director on 31 January 2017
09 Feb 2017 TM02 Termination of appointment of Corinne Hutson as a secretary on 31 January 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
  • ANNOTATION Part Rectified pages containing unnecessary material at the back of the annual accounts were administratively removed on 10/02/2017
02 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Dec 2015 SH10 Particulars of variation of rights attached to shares
31 Dec 2015 SH10 Particulars of variation of rights attached to shares
31 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2015 MR04 Satisfaction of charge 1 in full
16 Oct 2015 MR04 Satisfaction of charge 2 in full
16 Oct 2015 MR04 Satisfaction of charge 3 in full