- Company Overview for EAST SUSSEX LANDSCAPES LIMITED (03225695)
- Filing history for EAST SUSSEX LANDSCAPES LIMITED (03225695)
- People for EAST SUSSEX LANDSCAPES LIMITED (03225695)
- Charges for EAST SUSSEX LANDSCAPES LIMITED (03225695)
- Insolvency for EAST SUSSEX LANDSCAPES LIMITED (03225695)
- More for EAST SUSSEX LANDSCAPES LIMITED (03225695)
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
|
|
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
|
|
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
|
|
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
|
|
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 |