- Company Overview for REGAL LANDSCAPES LIMITED (05453276)
- Filing history for REGAL LANDSCAPES LIMITED (05453276)
- People for REGAL LANDSCAPES LIMITED (05453276)
- More for REGAL LANDSCAPES LIMITED (05453276)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
19 Jan 2024 | PSC04 | Change of details for Mr Jonathan Martin Leyland as a person with significant control on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Jonathan Martin Leyland on 18 January 2024 | |
18 Jan 2024 | PSC04 | Change of details for Mr Jonathan Martin Leyland as a person with significant control on 18 January 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
19 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 20 Chatburn Road Chorlton Manchester M21 0XW on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Matthew James Leyland on 29 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Matthew James Leyland as a person with significant control on 16 May 2017 | |
05 Jul 2017 | PSC01 | Notification of Jonathan Martin Leyland as a person with significant control on 16 May 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Martin Leyland on 25 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 21 June 2016 |