- Company Overview for SEED LANDSCAPE DESIGN LIMITED (06020214)
- Filing history for SEED LANDSCAPE DESIGN LIMITED (06020214)
- People for SEED LANDSCAPE DESIGN LIMITED (06020214)
- More for SEED LANDSCAPE DESIGN LIMITED (06020214)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
06 Jan 2025 | CH01 | Director's details changed for Mr James Jonathan Hamilton on 1 May 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | AP01 | Appointment of Mr James Jonathan Hamilton as a director on 1 May 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
10 Jan 2022 | PSC04 | Change of details for Jack Warwick Marshall as a person with significant control on 6 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Jack Warwick Marshall on 6 January 2022 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
22 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | TM01 | Termination of appointment of John Libert as a director on 31 August 2020 | |
11 Sep 2020 | PSC07 | Cessation of John Libert as a person with significant control on 31 August 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from 37 Great Pulteney Street Bath Banes BA2 4DA to 37 Great Pulteney Street Bath BA2 4DA on 15 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates |