Advanced company searchLink opens in new window

EDIBLE LANDSCAPES LONDON C.I.C.

Company number 07359093

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)
07 Sep 2016 TM02 Termination of appointment of Margaret Poppy Pickard as a secretary on 23 October 2015
23 May 2016 AA Micro company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
29 May 2015 TM01 Termination of appointment of Hannah May Christina Roberson as a director on 8 May 2015
25 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Feb 2015 AP01 Appointment of Mr Alexander Leon Sylvester as a director on 13 February 2015
24 Feb 2015 TM01 Termination of appointment of Samuel Bernard Mccabe as a director on 22 December 2014
30 Sep 2014 AR01 Annual return made up to 27 August 2014 no member list
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AP01 Appointment of Mr Richard Vials as a director
05 Sep 2013 AR01 Annual return made up to 27 August 2013 no member list
05 Sep 2013 TM01 Termination of appointment of Philip Mason as a director
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/11/2012
23 Oct 2012 AP01 Appointment of Mr Patrick Maher as a director
18 Oct 2012 AP01 Appointment of Ms Jane Howson as a director
17 Oct 2012 AP01 Appointment of Mr Samuel Bernard Mccabe as a director
12 Sep 2012 AR01 Annual return made up to 27 August 2012 no member list
11 Sep 2012 AD01 Registered office address changed from 32B Gloucester Drive Finsbury Park London N4 2LN on 11 September 2012
11 Sep 2012 TM01 Termination of appointment of Juliette Darby as a director
27 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 27 August 2011 no member list
26 Jan 2011 AP01 Appointment of Ms Gemma Harris as a director
21 Jan 2011 AP03 Appointment of Mrs Margaret Poppy Pickard as a secretary
03 Dec 2010 CERTNM Company name changed finsbury park community tree nursery LTD\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution