- Company Overview for THE LANDSCAPE GARDENER LIMITED (06984983)
- Filing history for THE LANDSCAPE GARDENER LIMITED (06984983)
- People for THE LANDSCAPE GARDENER LIMITED (06984983)
- More for THE LANDSCAPE GARDENER LIMITED (06984983)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 7 August 2015
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Andrew William George Chubb on 23 September 2015 | |
29 Sep 2015 | CH03 | Secretary's details changed for Mrs Tara Cassandra Chubb on 23 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from C/O Constantine & Co Ltd 14 Winstanley Lane Milton Keynes Buckinghamshire MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 29 September 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 7 August 2014
Statement of capital on 2014-10-23
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Andrew William George Chubb on 11 August 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
28 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr Andrew William George Chubb on 8 June 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 8 June 2012 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom on 15 December 2011 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
29 Mar 2010 | AP03 | Appointment of Mrs Tara Cassandra Chubb as a secretary | |
24 Nov 2009 | AD01 | Registered office address changed from Dormant Co Team Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 24 November 2009 | |
24 Nov 2009 | AP01 | Appointment of Mr Andrew William George Chubb as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Andrew Kemp as a director |