ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED
Company number 05041741
- Company Overview for ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED (05041741)
- Filing history for ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED (05041741)
- People for ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED (05041741)
- Charges for ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED (05041741)
- More for ACER LANDSCAPES DESIGN & CONSTRUCTION LIMITED (05041741)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 4 April 2023 to 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | SH08 | Change of share class name or designation | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AP01 | Appointment of Mrs Kathryn Jane Watkinson as a director on 1 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Paul David Watkinson as a director on 26 February 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Paul David Watkinson as a secretary on 25 February 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 114 Ordsall Road Retford Nottinghamshire DN22 7SL to Fairthorne Laneham Road Dunham-on-Trent Newark Nottinghamshire NG22 0UW on 15 September 2015 |