Date | Description |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-27 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD |
2021-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK CLARKE |
2021-02-08 |
delete company_previous_name THE LANDSCAPE COMPANY (U.K.) LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE BAXANDALL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-10-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-09-02 |
update statutory_documents 23/08/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update account_category FULL => DORMANT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JACK JAMES CLARKE |
2014-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL |
2014-10-07 |
delete address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE ENGLAND HX5 9HT |
2014-10-07 |
insert address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents 23/08/14 FULL LIST |
2014-06-06 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-04-07 |
delete address BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD2 2XB |
2014-04-07 |
insert address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE ENGLAND HX5 9HT |
2014-04-07 |
update registered_address |
2014-03-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
BIRKBY GRANGE BIRKBY HALL ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 2XB
UNITED KINGDOM |
2014-03-06 |
update statutory_documents SAIL ADDRESS CREATED |
2013-11-07 |
update account_category DORMANT => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN COFFEY |
2013-10-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-10-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013 |
2013-09-19 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2012-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-03 |
update statutory_documents 23/08/12 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012 |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012 |
2012-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012 |
2012-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
BIRKBY GRANGE
85 BIRKBY HALL ROAD
BIRKBY
HUDDERSFIELD
HD2 2YA |
2011-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-30 |
update statutory_documents 23/08/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011 |
2010-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-08-31 |
update statutory_documents 23/08/10 FULL LIST |
2009-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009 |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009 |
2009-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009 |
2008-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents SECRETARY APPOINTED CATHERINE BAXANDALL |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN BURRELL |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED MR IAN DAVID BURRELL |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE |
2007-11-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-07 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-11-07 |
update statutory_documents SALE & PURCHASE AGREEME 30/10/07 |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
THE PLANT CENTRE
BROGDALE
BROGDALE ROAD
FAVERSHAM KENT ME13 8ZY |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-05-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
06/12/02 |
2003-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-11 |
update statutory_documents £ NC 50000/60000
06/12/ |
2003-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents COMPANY NAME CHANGED
THE LANDSCAPE COMPANY (U.K.) LIM
ITED
CERTIFICATE ISSUED ON 05/01/01 |
2000-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents £ NC 100/50000
13/12/99 |
2000-01-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/99 |
2000-01-26 |
update statutory_documents ALTER MEM AND ARTS 13/12/99 |
2000-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 13/12/99 |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS |
1998-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-29 |
update statutory_documents SECRETARY RESIGNED |
1997-10-02 |
update statutory_documents RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS |
1997-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97 |
1997-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/97 FROM:
41 VINE STREET LONDON
EC3N 2AA |
1996-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-30 |
update statutory_documents SECRETARY RESIGNED |
1996-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |