Advanced company searchLink opens in new window

ECO LANDSCAPES LTD

Company number 06449818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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