Advanced company searchLink opens in new window

C S A LANDSCAPE LIMITED

Company number 03686148

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)
21 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 AD03 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
19 Mar 2024 AD02 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
18 Mar 2024 PSC02 Notification of Csa Environmental Limited as a person with significant control on 11 March 2024
18 Mar 2024 PSC07 Cessation of Aidan Christopher Warren Marsh as a person with significant control on 11 March 2024
18 Mar 2024 PSC07 Cessation of Barbara Jane Lohoar as a person with significant control on 11 March 2024
18 Mar 2024 PSC07 Cessation of Clive Andrew Self as a person with significant control on 11 March 2024
18 Mar 2024 AP03 Appointment of Mrs Amanda Done as a secretary on 11 March 2024
18 Mar 2024 TM02 Termination of appointment of Barbara Jane Lohoar as a secretary on 11 March 2024
18 Mar 2024 TM01 Termination of appointment of Barbara Jane Lohoar as a director on 11 March 2024
18 Mar 2024 AP01 Appointment of Mr Christopher James Armstrong as a director on 11 March 2024
18 Mar 2024 AP01 Appointment of Mrs Katherine Mary Critchley as a director on 11 March 2024
18 Mar 2024 AP01 Appointment of Mr Robert John Rasberry as a director on 11 March 2024
18 Mar 2024 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 11 March 2024
21 Feb 2024 MR04 Satisfaction of charge 036861480001 in part
21 Feb 2024 MR04 Satisfaction of charge 036861480001 in full
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 142
29 Jan 2024 PSC04 Change of details for Mr Clive Andrew Self as a person with significant control on 21 December 2016
16 Jan 2024 PSC01 Notification of Aidan Christopher Warren Marsh as a person with significant control on 18 October 2021
16 Jan 2024 PSC01 Notification of Barbara Jane Lohoar as a person with significant control on 6 April 2016
08 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates