DLA LANDSCAPE ARCHITECTS AND ENVIRONMENTAL PLANNERS LTD
Company Documents
Date | Description |
---|---|
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY LIGHT |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL LIGHT / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CAROLINE LIGHT / 02/02/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/12/0727 December 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
05/01/075 January 2007 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | 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