- Company Overview for TOWN & COUNTRY LANDSCAPES LIMITED (04102519)
- Filing history for TOWN & COUNTRY LANDSCAPES LIMITED (04102519)
- People for TOWN & COUNTRY LANDSCAPES LIMITED (04102519)
- Charges for TOWN & COUNTRY LANDSCAPES LIMITED (04102519)
- More for TOWN & COUNTRY LANDSCAPES LIMITED (04102519)
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) |
---|---|---|---|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
04 Nov 2019 | CH01 | Director's details changed for Mr Nigel John Kellett on 1 November 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
24 Jan 2019 | PSC02 | Notification of Fgs Group Limited as a person with significant control on 1 November 2018 | |
24 Jan 2019 | PSC07 | Cessation of Fgs Landscapes Limited as a person with significant control on 1 November 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Dec 2016 | AD01 | Registered office address changed from Unit 12 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT to 30 -34 North Street Hailsham BN27 1DW on 17 December 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Nigel John Kellett on 23 March 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|