- 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) |
---|---|---|---|
17 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
03 Mar 2016 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014 | |
30 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Mar 2014 | AD01 | Registered office address changed from 20 Chatburn Road Chorlton Manchester M21 0XW United Kingdom on 5 March 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Mr Jonathan Martin Leyland on 16 May 2012 | |
20 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from 4 Lyme Avenue Lacey Green Wilmslow Cheshire SK9 4DN United Kingdom on 10 May 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Matthew James Leyland on 16 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Jonathan Martin Leyland on 16 May 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
22 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2009 | 363a | Return made up to 16/05/09; full list of members | |
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |