INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD
Company number 06623546
- Company Overview for INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD (06623546)
- Filing history for INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD (06623546)
- People for INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD (06623546)
- More for INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD (06623546)
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) |
---|---|---|---|
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
09 Aug 2018 | PSC07 | Cessation of Matthew Donald Purdom as a person with significant control on 21 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Deborah Jayne Purdom as a director on 21 May 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Juxon House 1000 St. Paul's Churchyard London EC4M 8BU to Juxon House 100 St. Paul's Churchyard London EC4M 8BU on 8 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
18 Jul 2014 | CERTNM |
Company name changed influence-cla LIMITED\certificate issued on 18/07/14
|
|
18 Jul 2014 | CONNOT | Change of name notice | |
05 Jun 2014 | AD01 | Registered office address changed from C/O Chesapeake Associates Ltd Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN England on 5 June 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Unit 5 Evans Business Centre Brunel Business Park Jessop Close Northern Road Industrial Estate Newark Nottinghamshire NG24 2AG on 15 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from Park House Friar Lane Nottingham NG1 6DN on 24 October 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |