- Company Overview for RHIZOME LANDSCAPES & DESIGN LTD (08720338)
- Filing history for RHIZOME LANDSCAPES & DESIGN LTD (08720338)
- People for RHIZOME LANDSCAPES & DESIGN LTD (08720338)
- More for RHIZOME LANDSCAPES & DESIGN LTD (08720338)
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) |
---|---|---|---|
02 Jan 2019 | AP04 | Appointment of T4 Cosec Ltd as a secretary on 31 December 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Craig Davies as a secretary on 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
06 Oct 2018 | AD01 | Registered office address changed from 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 6 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU on 29 July 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Jul 2016 | AP03 | Appointment of Mr Craig Davies as a secretary on 10 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to St Andrew’S Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH on 11 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Oct 2013 | TM01 | Termination of appointment of Adam Samuel as a director | |
07 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
07 Oct 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Robin Ellis Samuel as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Adam Joseph Samuel as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|