- Company Overview for KINGSTON LANDSCAPE GROUP LIMITED (04625750)
- Filing history for KINGSTON LANDSCAPE GROUP LIMITED (04625750)
- People for KINGSTON LANDSCAPE GROUP LIMITED (04625750)
- Charges for KINGSTON LANDSCAPE GROUP LIMITED (04625750)
- More for KINGSTON LANDSCAPE GROUP LIMITED (04625750)
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) |
---|---|---|---|
07 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 May 2016 | CONNOT | Change of name notice | |
21 Mar 2016 | TM02 | Termination of appointment of Richard Neil Evans as a secretary on 8 March 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Stephen Mark Evans on 30 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Abigail Emily Evans on 30 December 2009 | |
24 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |