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)
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 102
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 102
30 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 AP01 Appointment of Mrs Christina Maria Ufton as a director on 10 April 2017
24 Apr 2017 AP01 Appointment of Mr Conrad Douglas Saunders as a director on 10 April 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
14 Sep 2016 AD01 Registered office address changed from , 1st Floor Venture House, 6 Silver Court Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT to Nursery Court London Road Windlesham Surrey GU20 6LQ on 14 September 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
23 Oct 2015 AD01 Registered office address changed from , 52 st. John Street, Ashbourne, Derbyshire, DE6 1GH to Nursery Court London Road Windlesham Surrey GU20 6LQ on 23 October 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
05 Jun 2013 AD01 Registered office address changed from , C/O B W Bradley & Associates, 52 st John Street, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England on 5 June 2013
02 May 2013 AP03 Appointment of Mr Conrad Douglas Saunders as a secretary
02 May 2013 AD01 Registered office address changed from , Meadow Rise Dove Street, Ellastone, Ashbourne, Derbyshire, DE6 2GY, United Kingdom on 2 May 2013
02 May 2013 TM02 Termination of appointment of Colin Ufton as a secretary
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Alex William Ufton on 19 December 2012
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010