Advanced company searchLink opens in new window

UK LANDSCAPES LIMITED

Company number 03466341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2017 TM01 Termination of appointment of Michelle Maybury as a director on 31 August 2017
01 Aug 2017 TM01 Termination of appointment of David Neil Holligon as a director on 26 July 2017
08 Dec 2016 AA Full accounts made up to 29 February 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
01 Jun 2016 CH01 Director's details changed for Mr Leigh Morton Preston on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Terence Patrick Edward Bowman as a director on 6 May 2016
01 Jun 2016 TM01 Termination of appointment of Stephen Robert Purkis as a director on 6 May 2016
01 Jun 2016 TM02 Termination of appointment of Stephen Robert Purkis as a secretary on 1 May 2016
22 Apr 2016 SH08 Change of share class name or designation
22 Apr 2016 SH02 Sub-division of shares on 7 April 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 108
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 AP01 Appointment of Mrs Michelle Maybury as a director on 6 April 2016
12 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
19 Oct 2015 AA Full accounts made up to 28 February 2015
17 Sep 2015 MR04 Satisfaction of charge 2 in full
21 Aug 2015 CERTNM Company name changed newcorp commercial logistics LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
14 Jul 2015 MR01 Registration of charge 034663410004, created on 13 July 2015
20 Mar 2015 AA01 Previous accounting period extended from 30 November 2014 to 28 February 2015
20 Mar 2015 TM01 Termination of appointment of Stephen Robert Purkis as a director on 1 February 2015
20 Mar 2015 AP01 Appointment of Mr Stephen Robert Purkis as a director on 1 February 2015
02 Mar 2015 AP01 Appointment of Mr David Neil Holligon as a director on 1 February 2015
02 Mar 2015 AP01 Appointment of Mr Stephen Robert Purkis as a director on 15 January 2015
02 Mar 2015 AP03 Appointment of Mr Stephen Robert Purkis as a secretary on 15 February 2015
02 Mar 2015 TM02 Termination of appointment of Leigh Morton Preston as a secretary on 1 February 2015