- Company Overview for ANZAK LANDSCAPES LTD (04585088)
- Filing history for ANZAK LANDSCAPES LTD (04585088)
- People for ANZAK LANDSCAPES LTD (04585088)
- Charges for ANZAK LANDSCAPES LTD (04585088)
- More for ANZAK LANDSCAPES LTD (04585088)
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) |
---|---|---|---|
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 | |
03 May 2016 | TM02 | Termination of appointment of Alexandra Laan as a secretary on 29 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016 | |
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Jul 2015 | CH03 | Secretary's details changed for Alexandra Laan on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Phillip Paul Wood on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Jeffreys Kristen Hampson on 29 July 2015 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
05 Jan 2015 | AD01 | Registered office address changed from Unit 9 Moorland Road Ind. Park Indian Queens Cornwall TR9 6FB to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 5 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Clare Dobbs as a secretary on 7 November 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Clare Dobbs as a secretary on 7 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Phillip Paul Wood as a director on 7 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Jeffreys Kristen Hampson as a director on 7 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Clare Dobbs as a director on 7 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Stephen Dobbs as a director on 7 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Daragh Patrick Feltrim Fagan as a director on 7 November 2014 | |
11 Dec 2014 | AP03 | Appointment of Alexandra Laan as a secretary on 7 November 2014 | |
07 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders |