- Company Overview for CHESHIRE LANDSCAPE SUPPLIES LTD (10065285)
- Filing history for CHESHIRE LANDSCAPE SUPPLIES LTD (10065285)
- People for CHESHIRE LANDSCAPE SUPPLIES LTD (10065285)
- Charges for CHESHIRE LANDSCAPE SUPPLIES LTD (10065285)
- More for CHESHIRE LANDSCAPE SUPPLIES LTD (10065285)
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 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 Aug 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 298 Winwick Road Warrington Cheshire WA2 8HZ United Kingdom to London Stone Sutton Lane Slough SL3 8AH on 3 July 2024 | |
02 Jul 2024 | PSC02 | Notification of London Stone Paving Ltd as a person with significant control on 1 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Mark Wilson as a person with significant control on 1 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Steven John Walley as a director on 1 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Gavin Douglas Walley as a director on 1 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Duncan Stuart Walley as a director on 1 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Mark Wilson as a director on 1 July 2024 | |
02 Jul 2024 | TM02 | Termination of appointment of Zaneta Pasternak as a secretary on 1 July 2024 | |
01 Jul 2024 | MR04 | Satisfaction of charge 100652850001 in full | |
01 Jul 2024 | MR04 | Satisfaction of charge 100652850002 in full | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
24 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Mark Brian Wilson on 8 March 2023 | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
03 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Mark Brian Wilson on 5 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr Mark Brian Wilson as a person with significant control on 5 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
23 Feb 2021 | AD01 | Registered office address changed from Grove House Enfield Park Road Warrington WA2 0AU United Kingdom to 298 Winwick Road Warrington Cheshire WA2 8HZ on 23 February 2021 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates |