GTF LANDSCAPES LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
05/12/245 December 2024 | Notification of James Joseph French as a person with significant control on 2024-02-29 |
05/12/245 December 2024 | Director's details changed for Mr James Joseph French on 2024-12-05 |
05/12/245 December 2024 | Cessation of Gary Terence French as a person with significant control on 2024-02-29 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
17/07/2417 July 2024 | Micro company accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Appointment of Mr James Joseph French as a director on 2024-02-29 |
11/03/2411 March 2024 | Termination of appointment of Gary Terence French as a director on 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/09/201 September 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/10/1918 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/10/1818 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
14/12/1514 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/11/1421 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/11/1319 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG |
19/11/1219 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/11/1114 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE FRENCH |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE FRENCH |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM TUDOR HOUSE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6LT |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/11/0910 November 2009 | Annual return made up to 6 November 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE FRENCH / 06/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FRENCH / 06/11/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/11/0721 November 2007 | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/11/0630 November 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/11/0525 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/12/047 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05 |
07/12/047 December 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
18/01/0418 January 2004 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: THE OLD MUSTRAD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/02/0318 February 2003 | COMPANY NAME CHANGED LC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/02/03 |
11/11/0211 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company