NEIL THOMSON LANDSCAPE ARCHITECT LTD

Company Documents

DateDescription
02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED GLASSPOOLE THOMSON UK LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 51 CAITHNESS ROAD LONDON W14 0JD

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 51 CAITHNESS ROAD LONDON W14 0JD

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: G OFFICE CHANGED 09/07/99 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/08/9813 August 1998 SECT 80 29/06/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 S252 DISP LAYING ACC 29/06/98

View Document

13/08/9813 August 1998 S369(4) SHT NOTICE MEET 29/06/98

View Document

13/08/9813 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

13/08/9813 August 1998 S366A DISP HOLDING AGM 29/06/98

View Document

13/08/9813 August 1998 S386 DIS APP AUDS 29/06/98

View Document

13/08/9813 August 1998 S80A AUTH TO ALLOT SEC 29/06/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED GLASSPOOLE THOMSON LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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