APPLIED LANDSCAPE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Appointment of Mrs Tracy Orrell Waters as a secretary on 2024-01-26 |
26/01/2426 January 2024 | Termination of appointment of Steven Paul Samuel as a secretary on 2024-01-26 |
16/12/2316 December 2023 | Memorandum and Articles of Association |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
30/11/2330 November 2023 | Particulars of variation of rights attached to shares |
29/11/2329 November 2023 | Change of share class name or designation |
20/11/2320 November 2023 | Change of details for Mrs Kym Michelle Jones as a person with significant control on 2023-11-17 |
24/08/2324 August 2023 | Satisfaction of charge 1 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/04/2223 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/03/1822 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PAUL SAMUEL / 22/03/2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/03/1121 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | 17/06/10 STATEMENT OF CAPITAL GBP 40000 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KYM MICHELLE JONES / 11/03/2010 |
25/03/1025 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/05/0927 May 2009 | NC INC ALREADY ADJUSTED 24/04/09 |
27/05/0927 May 2009 | ARTICLES OF ASSOCIATION |
27/05/0927 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/05/099 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/095 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD |
22/04/0822 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | GBP SR 10000@1 |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/10/0724 October 2007 | PROP GRANT 6,000 SHARE 30/07/07 |
24/10/0724 October 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/0713 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
01/04/031 April 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
03/09/023 September 2002 | DIV 01/07/02 |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ |
03/09/023 September 2002 | NC INC ALREADY ADJUSTED 01/07/02 |
03/09/023 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | £ NC 1000/10000 30/04/02 |
08/05/028 May 2002 | NC INC ALREADY ADJUSTED 30/04/02 |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | SECRETARY RESIGNED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
22/04/0222 April 2002 | COMPANY NAME CHANGED KYM JONES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/04/02 |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
22/03/0222 March 2002 | NEW DIRECTOR APPOINTED |
22/03/0222 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLIED LANDSCAPE DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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