- Company Overview for FEATURES LANDSCAPE DESIGN LIMITED (07326801)
- Filing history for FEATURES LANDSCAPE DESIGN LIMITED (07326801)
- People for FEATURES LANDSCAPE DESIGN LIMITED (07326801)
- More for FEATURES LANDSCAPE DESIGN LIMITED (07326801)
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) |
---|---|---|---|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
09 Sep 2013 | AD02 | Register inspection address has been changed from C/O David Furniss 71 Kennington Oval Stoke-on-Trent Staffordshire ST4 8FX United Kingdom | |
09 Sep 2013 | CH01 | Director's details changed for Mr David Stuart Furniss on 4 May 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr David Scott Charlesworth on 1 March 2012 | |
27 Aug 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
14 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
05 Aug 2011 | AD02 | Register inspection address has been changed | |
27 Jun 2011 | AP01 | Appointment of Mr David Stuart Furniss as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Sarah Furnace as a director | |
15 Dec 2010 | AP01 | Appointment of Mrs Sarah Catherine Furnace as a director | |
14 Dec 2010 | TM01 | Termination of appointment of David Furniss as a director | |
27 Jul 2010 | NEWINC | Incorporation |