CS01 |
Confirmation statement with updates 6th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed doug holloway landscape LIMITEDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 10 Balliol Close Tackley Kidlington OX5 3AS England on 16th February 2023 to Prama House 267 Banbury Road Summertown Oxford Oxfordshire OX2 7HT
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 28th July 2021
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Evans Lane Kidlington Oxfordshire OX5 2HX on 28th July 2021 to 10 Balliol Close Tackley Kidlington OX5 3AS
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 1.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Evans Lane Kidlington Oxfordshire OX5 2HX England on 2nd June 2015 to 32 Evans Lane Kidlington Oxfordshire OX5 2HX
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Rawson Close Wolvercote Oxfordshire OX2 8BS on 17th March 2015 to 35 Evans Lane Kidlington Oxfordshire OX5 2HX
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2011
filed on: 14th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|