- Company Overview for COOL GARDENS LANDSCAPING LIMITED (04706307)
- Filing history for COOL GARDENS LANDSCAPING LIMITED (04706307)
- People for COOL GARDENS LANDSCAPING LIMITED (04706307)
- Charges for COOL GARDENS LANDSCAPING LIMITED (04706307)
- More for COOL GARDENS LANDSCAPING LIMITED (04706307)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
14 Mar 2018 | MR01 | Registration of charge 047063070001, created on 14 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Carl Howard Asquith on 27 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from , Meadow House, Bottrells Lane, Amersham, Buckinghamshire, HP7 0JX on 30 August 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Carl Howard Asquith on 21 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Philip Stephen Lindfield on 21 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Dr Ruth Marshall on 21 March 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 21/03/09; full list of members |