Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(27 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Raymond Edward Thwaites |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Mall Faversham Kent ME13 8JL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Judith Mary Behl |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 7 Belvedere Close Faversham Creek Faversham Kent ME13 7GQ |
Director Name | Edward John Behl |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 20 Dargate Road Yorkletts Whitstable Kent CT5 3AB |
Secretary Name | Judith Mary Behl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | Homeside 7 Church Road Oare Faversham Kent ME13 0QA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Desmond Charles Fitzpatrick High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 556 Loose Road Loose Maidstone Kent ME15 9UR |
Director Name | Leonard Henry Beasley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 69 The Ridgeway Westcliff On Sea Essex SS0 8PX |
Director Name | Mr Desmond Charles Fitzpatrick High |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 556 Loose Road Loose Maidstone Kent ME15 9UR |
Director Name | Mr Anthony John Mundella |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2006) |
Role | Franchise Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Lodge Forsham Lane, Chart Sutton Maidstone Kent ME17 3EP |
Director Name | Mr Mark Gregory |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2006) |
Role | Landscape Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Pondover House Lyne Road Virginia Water Surrey GU25 4EG |
Director Name | Mr Melvin Lusty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2006) |
Role | Franchise Entrepreneur |
Country of Residence | England |
Correspondence Address | Tangle Trees 1 Manor Close Oxton Nottinghamshire NG25 0TG |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | scenicblue.co.uk |
---|
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
50.2k at £1 | Marshalls Mono LTD 92.94% Ordinary A |
---|---|
3.8k at £1 | Marshalls Mono LTD 7.06% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
30 October 1996 | Delivered on: 7 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
15 September 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2007 | Resolutions
|
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the plant centre brogdale brogdale road faversham kent ME13 8ZY (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the plant centre brogdale brogdale road faversham kent ME13 8ZY (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (13 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (13 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (12 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (12 pages) |
20 May 2003 | Ad 14/05/03--------- £ si 2700@1=2700 £ ic 51300/54000 (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Ad 14/05/03--------- £ si 2700@1=2700 £ ic 51300/54000 (2 pages) |
20 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
11 April 2003 | Ad 06/12/02--------- £ si 11000@1=11000 £ ic 40300/51300 (2 pages) |
11 April 2003 | Nc inc already adjusted 06/12/02 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Ad 06/12/02--------- £ si 11000@1=11000 £ ic 40300/51300 (2 pages) |
11 April 2003 | Nc inc already adjusted 06/12/02 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members
|
6 September 2002 | Return made up to 23/08/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Ad 05/12/00-12/02/01 £ si 5000@1=5000 £ ic 35300/40300 (2 pages) |
24 October 2001 | Ad 15/11/00--------- £ si 300@1=300 £ ic 35000/35300 (2 pages) |
24 October 2001 | Return made up to 23/08/01; full list of members (11 pages) |
24 October 2001 | Ad 30/09/00--------- £ si 800@1=800 £ ic 34200/35000 (2 pages) |
24 October 2001 | Ad 15/11/00--------- £ si 300@1=300 £ ic 35000/35300 (2 pages) |
24 October 2001 | Return made up to 23/08/01; full list of members (11 pages) |
24 October 2001 | Ad 30/09/00--------- £ si 800@1=800 £ ic 34200/35000 (2 pages) |
24 October 2001 | Ad 05/12/00-12/02/01 £ si 5000@1=5000 £ ic 35300/40300 (2 pages) |
5 January 2001 | Company name changed the landscape company (U.K.) lim ited\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed the landscape company (U.K.) lim ited\certificate issued on 05/01/01 (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 September 2000 | Return made up to 23/08/00; full list of members (10 pages) |
21 September 2000 | Return made up to 23/08/00; full list of members (10 pages) |
12 September 2000 | Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page) |
12 September 2000 | Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page) |
23 June 2000 | Ad 13/12/99--------- £ si 24397@1=24397 £ ic 9803/34200 (2 pages) |
23 June 2000 | Ad 13/12/99--------- £ si 24397@1=24397 £ ic 9803/34200 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 15/12/99--------- £ si 4800@1=4800 £ ic 5003/9803 (2 pages) |
26 January 2000 | Ad 15/12/99--------- £ si 5000@1=5000 £ ic 3/5003 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | £ nc 100/50000 13/12/99 (1 page) |
26 January 2000 | £ nc 100/50000 13/12/99 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 15/12/99--------- £ si 5000@1=5000 £ ic 3/5003 (2 pages) |
26 January 2000 | Ad 15/12/99--------- £ si 4800@1=4800 £ ic 5003/9803 (2 pages) |
17 November 1999 | Return made up to 23/08/99; full list of members (6 pages) |
17 November 1999 | Return made up to 23/08/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 September 1998 | Return made up to 23/08/98; no change of members
|
24 September 1998 | Return made up to 23/08/98; no change of members
|
22 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
22 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 23/08/97; full list of members
|
2 October 1997 | Return made up to 23/08/97; full list of members
|
25 February 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 41 vine street london EC3N 2AA (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 41 vine street london EC3N 2AA (1 page) |
25 February 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
9 January 1997 | Ad 23/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 January 1997 | Ad 23/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
23 August 1996 | Incorporation (15 pages) |
23 August 1996 | Incorporation (15 pages) |