Advanced company searchLink opens in new window

CME LANDSCAPES LIMITED

Company number 04700238

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)
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 18 March 2016
Statement of capital on 2016-03-31
  • GBP 100
15 Feb 2016 TM02 Termination of appointment of Kenneth John Enderson as a secretary on 15 March 2015
15 Feb 2016 CH01 Director's details changed for Colin Michael Enderson on 1 June 2015
15 Feb 2016 AP01 Appointment of Mrs Louise Karen Enderson as a director on 19 March 2015
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AD01 Registered office address changed from 126 Fairlight Road Hastings East Sussex TN35 5EL to Broadlands Pett Road Pett Hastings East Sussex TN35 4HE on 10 November 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 CERTNM Company name changed cme landscapes LTD\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Colin Michael Enderson on 1 August 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2010 AD01 Registered office address changed from 62 Lower Waites Lane Fairlight Hastings East Sussex TN35 4DD on 23 September 2010
10 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off