VISTA LANDSCAPE MANAGEMENT LIMITED
Company number 03799193
- Company Overview for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
- Filing history for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
- People for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
- Charges for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
- Insolvency for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
- More for VISTA LANDSCAPE MANAGEMENT LIMITED (03799193)
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) |
---|---|---|---|
05 Aug 2017 | PSC01 | Notification of Michael Willian Bateman as a person with significant control on 1 July 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mrs Elizabeth Bateman on 1 October 2009 | |
14 Jul 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Bateman on 1 October 2009 | |
02 Jul 2015 | MR01 | Registration of charge 037991930007, created on 29 June 2015 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Michael William Bateman on 13 October 2014 | |
08 Sep 2014 | MR05 | All of the property or undertaking has been released from charge 5 | |
28 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
28 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 4 | |
27 Aug 2014 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 4 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
20 Jun 2013 | AD01 | Registered office address changed from 19 New Crescent Yard Acton Lane London NW10 8SJ on 20 June 2013 | |
23 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mrs Elizabeth Bateman on 15 October 2011 | |
31 Jul 2012 | CH01 | Director's details changed for Michael William Bateman on 15 October 2011 | |
31 Jul 2012 | CH03 | Secretary's details changed for Elizabeth Bateman on 15 October 2011 |