Advanced company searchLink opens in new window

DOMINIC COLE LANDSCAPE ARCHITECTS LTD

Company number 07874032

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
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
  • GBP 2
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