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)
04 Jan 2010 AD01 Registered office address changed from Graystones Lower Waites Lane Fairlight East Sussex TN35 4DD on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Colin Michael Enderson on 29 December 2009
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 18/03/09; full list of members
11 Sep 2009 288c Director's change of particulars / colin enderson / 04/08/2008
05 Sep 2009 363a Return made up to 18/03/08; full list of members
04 Sep 2009 288c Director's change of particulars / colin enderson / 10/05/2009
12 May 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2009 287 Registered office changed on 03/04/2009 from yew tree cottage 195 hastings road battle east sussex TN33 0TP
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
29 Apr 2007 363s Return made up to 18/03/07; full list of members
07 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
25 Aug 2006 363s Return made up to 18/03/06; full list of members
27 Jun 2006 287 Registered office changed on 27/06/06 from: 2 coach house cottages hurst lane, great sanders sedlescombe battle east sussex TN33 0PE
27 Jun 2006 288b Secretary resigned
27 Jun 2006 288a New secretary appointed
26 May 2006 CERTNM Company name changed the coach house consultancy (sus sex) LIMITED\certificate issued on 26/05/06
06 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
25 Apr 2005 AA Total exemption small company accounts made up to 31 March 2004
05 Apr 2005 363s Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jun 2004 363s Return made up to 18/03/04; full list of members
27 Mar 2003 288b Director resigned
27 Mar 2003 288b Secretary resigned
27 Mar 2003 288a New director appointed
27 Mar 2003 288a New secretary appointed