Advanced company searchLink opens in new window

INFLUENCE LANDSCAPE PLANNING AND DESIGN LTD

Company number 06623546

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
18 Jul 2014 CERTNM Company name changed influence-cla LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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