NIGEL JEFFRIES LANDSCAPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Notification of Rose Pullar as a person with significant control on 2024-07-31 |
17/06/2517 June 2025 | Change of details for Mr Vernon Frederic Harris as a person with significant control on 2024-07-31 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
12/03/2512 March 2025 | Previous accounting period shortened from 2025-01-31 to 2024-07-31 |
21/12/2421 December 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
21/12/2421 December 2024 | Confirmation statement made on 2024-11-12 with updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
15/11/2215 November 2022 | Registered office address changed from Fred Lands Farm Elvey Lane Pluckley Ashford Kent TN27 0SU to Box Farm Bedlam Lane Egerton Ashford TN27 9BY on 2022-11-15 |
08/02/228 February 2022 | Change of details for Mr Vernon Frederic Harris as a person with significant control on 2021-11-18 |
01/02/221 February 2022 | Change of details for Mr Vernon Frederic Harris as a person with significant control on 2021-11-18 |
01/02/221 February 2022 | Director's details changed for Mr Vernon Frederic Harris on 2021-11-18 |
01/02/221 February 2022 | Director's details changed for Mr Vernon Frederic Harris on 2021-11-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/08/2026 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR VERNON HARRIS |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
04/09/194 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON FREDERIC HARRIS |
16/04/1816 April 2018 | DIRECTOR APPOINTED VERNON FREDERIC HARRIS |
14/04/1814 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERIC HARRIS / 01/04/2018 |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR VERNON FREDERIC HARRIS |
11/04/1811 April 2018 | CESSATION OF NIGEL JOHN JEFFRIES AS A PSC |
03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFRIES |
03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARY JEFFRIES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM MILL HOUSE, 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE |
03/04/183 April 2018 | Registered office address changed from , Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE to Box Farm Bedlam Lane Egerton Ashford TN27 9BY on 2018-04-03 |
22/03/1822 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
07/07/177 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/12/1517 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/12/1419 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
19/12/1419 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE JEFFRIES / 04/12/2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN JEFFRIES / 04/12/2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/12/1319 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/12/1210 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/01/126 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/12/1024 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN JEFFRIES / 04/12/2009 |
27/01/1027 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH |
06/12/056 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
04/01/054 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
04/12/024 December 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