- Company Overview for LANHYDROCK GARDEN SERVICES LTD (06132801)
- Filing history for LANHYDROCK GARDEN SERVICES LTD (06132801)
- People for LANHYDROCK GARDEN SERVICES LTD (06132801)
- More for LANHYDROCK GARDEN SERVICES LTD (06132801)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Jul 2024 | PSC01 | Notification of Adrian Chapman as a person with significant control on 22 July 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
11 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
14 Mar 2022 | PSC01 | Notification of Thomas Chapman as a person with significant control on 1 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Adrian Chapman as a person with significant control on 1 March 2022 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Adrian Chapman as a person with significant control on 1 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Thomas Chapman on 1 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Adrian Chapman on 1 February 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from , 1 Trebyan Cottages, Lanhydrock, Bodmin, Cornwall, PL30 5AE to Stokely Farm Four Winds Blisland Bodmin Cornwall PL30 4HJ on 21 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
09 Mar 2018 | AP01 | Appointment of Mr Thomas Chapman as a director on 1 August 2017 | |
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |