THE LANDSCAPE PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 delete person Jonathan Billingsley
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-01 update statutory_documents 05/07/23 STATEMENT OF CAPITAL GBP 1139
2023-07-26 update statutory_documents 05/07/23 STATEMENT OF CAPITAL GBP 1138
2023-07-19 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES NEESAM
2023-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE LESTER
2023-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRAY
2023-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP WRAY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-12 insert person Daniel Theakstone
2022-11-12 insert person Lucy Whimster
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-14 delete otherexecutives Adrian Thompson
2022-02-14 delete address East Building Holland Court The Close Norwich NR1 4DY
2022-02-14 delete person Adrian Thompson
2022-02-14 insert address 92 St Faith's Lane Norwich Norfolk NR1 1NE
2022-02-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-08-14 update website_status Disallowed => OK
2021-08-14 delete source_ip 88.208.252.169
2021-08-14 insert source_ip 77.68.64.5
2021-08-14 update robots_txt_status www.thelandscapepartnership.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DIANNE MARY WESTERN / 31/01/2020
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 1656
2020-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-07 update statutory_documents CESSATION OF JONATHAN MARK BILLINGSLEY AS A PSC
2020-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BILLINGSLEY
2020-02-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-12 update website_status FlippedRobots => Disallowed
2019-07-16 update website_status OK => FlippedRobots
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE MARIE LESTER / 04/01/2019
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-17 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MARY WESTERN / 15/12/2017
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-08 delete cfo Stephen Guesford
2017-12-08 delete cto Joanna Ede
2017-12-08 delete otherexecutives Joanna Ede
2017-12-08 delete otherexecutives Stephen Guesford
2017-12-08 delete person Joanna Ede
2017-12-08 delete person Stephen Guesford
2017-12-08 insert person Robert Hunt
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-03-03 delete otherexecutives Alastair Ferrar
2017-03-03 delete index_pages_linkeddomain kilodesign.com
2017-03-03 delete person Alastair Ferrar
2017-03-03 insert person Graham Farrier
2017-03-03 insert person Nick Sibbett
2017-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUESFORD
2017-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GUESFORD
2017-01-31 update statutory_documents SECRETARY APPOINTED PHILLIP STEPHEN WRAY
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents 02/11/16 STATEMENT OF CAPITAL GBP 2656
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-08 update num_mort_outstanding 3 => 0
2016-09-08 update num_mort_satisfied 1 => 4
2016-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-15 delete address 121 Rotherhithe Street London SE16 4NF
2016-04-15 delete fax 020 7237 1003
2016-04-15 delete phone 020 7252 0002
2016-04-15 insert address Suite 1, Norman House 110 - 114 Norman Road Greenwich SE10 9QJ
2016-04-15 insert fax 020 3092 9434
2016-04-15 insert phone 020 3092 4141
2016-04-15 insert projects_pages_linkeddomain buildingbetterhealthcare.co.uk
2016-04-15 update primary_contact 121 Rotherhithe Street London SE16 4NF => Suite 1, Norman House 110 - 114 Norman Road Greenwich SE10 9QJ
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-09 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-14 update statutory_documents 12/09/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY WESTERN / 31/07/2015
2015-02-11 insert otherexecutives Alastair Ferrar
2015-02-11 delete source_ip 213.171.193.80
2015-02-11 insert person Alastair Ferrar
2015-02-11 insert source_ip 88.208.252.169
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address GREENWOOD HOUSE 15A ST CUTHBERTS STREET BEDFORD UNITED KINGDOM MK40 3JG
2014-10-07 insert address GREENWOOD HOUSE 15A ST CUTHBERTS STREET BEDFORD MK40 3JG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-15 update statutory_documents 12/09/14 FULL LIST
2014-06-18 delete otherexecutives Ian Douglass
2014-06-18 delete person Ian Douglass
2014-01-24 delete address Ancient House Mews Church Street Woodbridge Suffolk IP12 1DH
2014-01-24 insert address Sun Wharf Deben Road, Woodbridge, Suffolk IP12 1AZ
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES LEE / 01/01/2014
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-07 update returns_last_madeup_date 2013-04-23 => 2013-09-12
2013-10-07 update returns_next_due_date 2014-05-21 => 2014-10-10
2013-09-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-16 update statutory_documents 12/09/13 FULL LIST
2013-08-08 update statutory_documents SECOND FILING FOR FORM SH01
2013-08-04 update person_title Stephen Guesford: Director => Financial Director ); Director
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-24 insert otherexecutives Stephen Guesford
2013-04-24 insert person Stephen Guesford
2013-04-24 update person_title Phill Wray: Director => Technical; Director
2013-04-23 update statutory_documents 23/04/13 FULL LIST
2013-01-28 update statutory_documents 08/01/13 STATEMENT OF CAPITAL GBP 2742
2013-01-28 update statutory_documents 08/01/13 STATEMENT OF CAPITAL GBP 2742
2013-01-15 update statutory_documents 08/01/2013
2013-01-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES GUESFORD
2013-01-09 update statutory_documents DIRECTOR APPOINTED MRS JOANNE MARIE LESTER
2012-10-24 delete person Paul Mathews
2012-09-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MATHEWS
2012-04-23 update statutory_documents 23/04/12 FULL LIST
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES LEE / 14/10/2011
2011-10-07 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM GREENWOOD HOUSE 15A ST CUTHBERTS STREET BEDFORD MK40 3JB
2011-04-28 update statutory_documents 23/04/11 FULL LIST
2011-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BILLINGSLEY / 15/11/2010
2010-11-02 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-10-19 update statutory_documents SECRETARY APPOINTED STEPHEN CHARLES GUESFORD
2010-06-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-05-20 update statutory_documents SHARE PURCHASE CONTRACT 28/04/2010
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH REYNOLDS
2010-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-28 update statutory_documents 23/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATHEWS / 23/04/2010
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY WESTERN / 24/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BILLINGSLEY / 24/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH REYNOLDS / 24/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES LEE / 24/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN WRAY / 24/12/2009
2009-11-14 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents DIRECTOR APPOINTED OLIVER CHARLES LEE
2009-01-26 update statutory_documents ADOPT ARTICLES 05/11/2008
2008-11-11 update statutory_documents DIRECTOR APPOINTED PHILLIP STEPHEN WRAY
2008-06-16 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents DIRECTOR RESIGNED
2008-02-21 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-02-20 update statutory_documents £ IC 10000/6500 06/02/08 £ SR 3500@1=3500
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-17 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-08 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-22 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-12 update statutory_documents AUDITORS RESIGNSTION
2003-09-08 update statutory_documents AUDITOR'S RESIGNATION STATEMENT
2003-05-01 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-06 update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-15 update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-23 update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-30 update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-22 update statutory_documents RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-15 update statutory_documents RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/05/96
1997-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-05-20 update statutory_documents RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS
1996-03-08 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05
1996-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/95 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES MK9 1LZ
1995-07-31 update statutory_documents RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1995-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/94 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES MK9 1LZ
1994-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/94
1994-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-09 update statutory_documents RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS
1994-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93
1993-06-09 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-06-01 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-10 update statutory_documents RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS
1992-04-28 update statutory_documents SECRETARY RESIGNED
1992-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION