- Company Overview for T. C. LANDSCAPES LIMITED (04649316)
- Filing history for T. C. LANDSCAPES LIMITED (04649316)
- People for T. C. LANDSCAPES LIMITED (04649316)
- Charges for T. C. LANDSCAPES LIMITED (04649316)
- Registers for T. C. LANDSCAPES LIMITED (04649316)
- More for T. C. LANDSCAPES LIMITED (04649316)
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) |
---|---|---|---|
25 Aug 2016 | MR01 | Registration of charge 046493160007, created on 12 August 2016 | |
28 Jul 2016 | MR04 | Satisfaction of charge 046493160004 in full | |
28 Jul 2016 | MR01 | Registration of charge 046493160006, created on 28 July 2016 | |
07 Jul 2016 | MR01 | Registration of charge 046493160005, created on 30 June 2016 | |
05 Jul 2016 | MR01 | Registration of charge 046493160004, created on 5 July 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Simon John Abley on 3 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD03 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
26 Feb 2016 | AD02 | Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
25 Feb 2016 | TM01 | Termination of appointment of Jonathan Clive Highley as a director on 1 September 2015 | |
09 Dec 2015 | MR01 | Registration of charge 046493160003, created on 30 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | AP01 | Appointment of Joseph Anthony Cammiss as a director on 24 August 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Simon John Cashmore on 28 January 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Simon John Abley on 28 January 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Jonathan Clive Highley on 28 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | TM02 | Termination of appointment of Christine Mary Billington as a secretary on 30 May 2014 | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
14 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 | |
14 May 2014 | MR01 | Registration of charge 046493160002 | |
21 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
|