CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Monday 2nd August 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 31st December 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th June 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Andrews Cottages Andrews Road Southwater Horsham West Sussex RH13 9EX to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed s r brierley landscape services LIMITEDcertificate issued on 07/03/13
filed on: 7th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 27th February 2013
change of name
|
|
AD01 |
Change of registered office on Wednesday 6th March 2013 from the Hollies High Street Partridge Green West Sussex RH13 8HX
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 17th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 27th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 27th March 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Tuesday 7th April 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Friday 28th March 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(19 pages)
|