- Company Overview for LANDSCAPE AVENUE LIMITED (07243349)
- Filing history for LANDSCAPE AVENUE LIMITED (07243349)
- People for LANDSCAPE AVENUE LIMITED (07243349)
- More for LANDSCAPE AVENUE LIMITED (07243349)
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) |
---|---|---|---|
13 Dec 2023 | PSC04 | Change of details for Mr Andrew Mclaughlin as a person with significant control on 1 September 2022 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
28 Jun 2018 | PSC04 | Change of details for Mrs Laura-Jane Mclaughlin as a person with significant control on 29 September 2017 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Andrew Mclaughlin on 29 September 2017 | |
28 Jun 2018 | PSC04 | Change of details for Mr Andrew Mclaughlin as a person with significant control on 29 September 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 2 Spinney View Round Spinney Northampton Northamptonshire NN3 8RF to Clarkes Lodge - Unit 1 Bugbrooke Road Kislingbury Northamptonshire NN7 3SB on 28 June 2018 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
14 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 May 2016 | CH01 | Director's details changed for Mr Andrew Mclaughlin on 22 April 2016 | |
23 Feb 2016 | CH01 | Director's details changed | |
22 Feb 2016 | CH01 | Director's details changed for Mr Andrew Mclaughlin on 22 February 2016 |