- Company Overview for ECO LANDSCAPES LTD (06449818)
- Filing history for ECO LANDSCAPES LTD (06449818)
- People for ECO LANDSCAPES LTD (06449818)
- More for ECO LANDSCAPES LTD (06449818)
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) |
---|---|---|---|
13 May 2021 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
13 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
12 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
20 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
20 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
08 Jul 2020 | AP03 | Appointment of Mr Simon Patrick Thomson as a secretary on 1 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Conrad Douglas Saunders as a secretary on 30 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Conrad Douglas Saunders as a director on 30 June 2020 | |
23 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
01 May 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
30 Sep 2019 | PSC07 | Cessation of Alex William Ufton as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC02 | Notification of Nurture Landscapes Holdings Limited as a person with significant control on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Christina Maria Ufton as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Alex William Ufton as a director on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Simon Patrick Thomson as a director on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Peter John Fane as a director on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on 30 September 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Conrad Douglas Saunders on 3 July 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mrs Christina Maria Ufton on 3 July 2017 |