T. C. LANDSCAPES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Aidan Patrick Bell as a director on 2025-08-27

View Document

20/06/2520 June 2025 Registration of charge 046493160017, created on 2025-06-19

View Document

31/03/2531 March 2025 Registration of charge 046493160016, created on 2025-03-25

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

21/10/2421 October 2024 Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16

View Document

18/10/2418 October 2024 Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

03/07/233 July 2023 Registration of charge 046493160015, created on 2023-06-22

View Document

30/06/2330 June 2023 Satisfaction of charge 046493160014 in full

View Document

03/02/233 February 2023 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Change of details for T.C.L. Holdings Limited as a person with significant control on 2020-07-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Saul Huxley as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/02/228 February 2022 Registered office address changed from Covey Farm Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2022-02-08

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD RHODES / 01/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ABLEY

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 01/09/2018

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160007

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160013

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160012

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160002

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160010

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160003

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160005

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160009

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160008

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/196 September 2019 31/12/18 STATEMENT OF CAPITAL GBP 2650105

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046493160013

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T.C.L. HOLDINGS LIMITED

View Document

12/02/1912 February 2019 CESSATION OF T.C. LANDSCAPES GROUP LIMITED AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED ROBERT CHATWIN

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046493160012

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046493160011

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046493160010

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046493160009

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046493160008

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046493160007

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046493160006

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160004

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046493160005

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046493160004

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SAIL ADDRESS CREATED

View Document

26/02/1626 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGHLEY

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046493160003

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JOSEPH ANTHONY CAMMISS

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 28/01/2015

View Document

19/03/1519 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 28/01/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 28/01/2015

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BILLINGTON

View Document

10/07/1410 July 2014 GUARANTEE 24/06/2014

View Document

27/05/1427 May 2014 ALTER ARTICLES 02/05/2014

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046493160002

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 28/01/14 FOR FORM AR01

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 28/01/13 FOR FORM AR01

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 04/01/2013

View Document

29/05/1229 May 2012 AUDITOR'S RESIGNATION

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABLEY / 14/12/2011

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 12/11/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED JONATHAN CLIVE HIGHLEY

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 22-24 HARBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN2 7AZ

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0727 February 2007 S-DIV 01/02/07

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: PHOENIX HOUSE, BARTHOLOMEW, STREET, NEWBURY, BERKSHIRE, RG14 5QA

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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