- Company Overview for CROWN LANDSCAPES LTD (04616480)
- Filing history for CROWN LANDSCAPES LTD (04616480)
- People for CROWN LANDSCAPES LTD (04616480)
- Charges for CROWN LANDSCAPES LTD (04616480)
- Insolvency for CROWN LANDSCAPES LTD (04616480)
- More for CROWN LANDSCAPES LTD (04616480)
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) |
---|---|---|---|
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Kevin Michael Ellis on 16 March 2013 | |
09 Jan 2014 | CH03 | Secretary's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 | |
12 Dec 2011 | CH03 | Secretary's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Gareth Hurleston Emberton on 6 October 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Gareth Hurleston Emberton on 12 September 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Mr Kevin Michael Ellis on 1 December 2010 | |
09 Dec 2010 | CH03 | Secretary's details changed for Mr Gareth Hurleston Emberton on 1 December 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr Kevin Michael Ellis as a director | |
17 Feb 2010 | AP03 | Appointment of Mr Gareth Hurleston Emberton as a secretary | |
17 Feb 2010 | AD01 | Registered office address changed from 58 the Mount Shrewsbury Shropshire SY3 8PW on 17 February 2010 | |
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
17 Feb 2010 | TM02 | Termination of appointment of Lynda Richards as a secretary | |
17 Feb 2010 | CERTNM |
Company name changed pigsears LIMITED\certificate issued on 17/02/10
|