Advanced company searchLink opens in new window

THE LANDSCAPE GARDENER LIMITED

Company number 06984983

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)
01 Oct 2015 AR01 Annual return made up to 7 August 2015
Statement of capital on 2015-10-01
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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