COOMBE & SHARPE LANDSCAPING LIMITED
Company number 06444025
- Company Overview for COOMBE & SHARPE LANDSCAPING LIMITED (06444025)
- Filing history for COOMBE & SHARPE LANDSCAPING LIMITED (06444025)
- People for COOMBE & SHARPE LANDSCAPING LIMITED (06444025)
- Charges for COOMBE & SHARPE LANDSCAPING LIMITED (06444025)
- More for COOMBE & SHARPE LANDSCAPING LIMITED (06444025)
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 Feb 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
06 Dec 2024 | PSC01 | Notification of Helen Mary Sharpe as a person with significant control on 4 December 2016 | |
06 Dec 2024 | PSC01 | Notification of Angela Marie Coombe as a person with significant control on 4 December 2016 | |
06 Dec 2024 | PSC04 | Change of details for Mr Alan Sharpe as a person with significant control on 4 December 2016 | |
06 Dec 2024 | PSC04 | Change of details for Mr Paul Joseph Coombes as a person with significant control on 4 December 2016 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 5 December 2021
|
|
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
28 May 2020 | MR04 | Satisfaction of charge 064440250001 in full | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
23 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 7 December 2017 |