DOMINIC COLE LANDSCAPE ARCHITECTS LTD
Company number 07874032
- Company Overview for DOMINIC COLE LANDSCAPE ARCHITECTS LTD (07874032)
- Filing history for DOMINIC COLE LANDSCAPE ARCHITECTS LTD (07874032)
- People for DOMINIC COLE LANDSCAPE ARCHITECTS LTD (07874032)
- More for DOMINIC COLE LANDSCAPE ARCHITECTS LTD (07874032)
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) |
---|---|---|---|
20 Sep 2024 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to C/O. Taxwise Accounting 9 Homelaurel House Whitehall Road Sale Cheshire M33 3WJ on 20 September 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from Capital House Manchester Road Droylsden Manchester M43 6PW England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 13 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Valentine Ellis & Co Charterhouse Square London EC1M 6AS England to Capital House Manchester Road Droylsden Manchester M43 6PW on 8 November 2018 | |
03 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AD01 | Registered office address changed from 43 Coombe Lane London SW20 0BD England to Valentine Ellis & Co Charterhouse Square London EC1M 6AS on 21 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Aug 2015 | AD01 | Registered office address changed from The Old School the Stennack St Ives Cornwall TR26 1QU to 43 Coombe Lane London SW20 0BD on 10 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |