- Company Overview for BROOKS LANDSCAPE SERVICES LTD (08195681)
- Filing history for BROOKS LANDSCAPE SERVICES LTD (08195681)
- People for BROOKS LANDSCAPE SERVICES LTD (08195681)
- More for BROOKS LANDSCAPE SERVICES LTD (08195681)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
22 Jan 2025 | AA | Micro company accounts made up to 30 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 30 March 2023 | |
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2024 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
26 Jun 2024 | PSC07 | Cessation of Leon Ashlea Davies as a person with significant control on 26 June 2024 | |
26 Jun 2024 | PSC01 | Notification of Roy Paisley as a person with significant control on 18 June 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Leon Ashlea Davies as a director on 18 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Roy Paisley as a director on 18 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 89 Fleet Street London EC4Y 1DH on 26 June 2024 | |
30 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Leon Ashlea Davies as a person with significant control on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Leon Ashlea Davies on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Leon Ashlea Davies on 30 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Leon Ashlea Davies as a person with significant control on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 6B Parkway Parkway, Porters Wood St. Albans AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 30 September 2021 | |
11 Jul 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates |