Advanced company searchLink opens in new window

T. C. LANDSCAPES LIMITED

Company number 04649316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 105
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
  • GBP 105
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
  • RES13 ‐ Guarantee 24/06/2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 02/05/2014
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
  • GBP 105
  • ANNOTATION A second filed AR01 was registered on 14/05/2014