C S A LANDSCAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2025-06-24 |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-06 with updates |
03/10/243 October 2024 | Change of details for Csa Environmental Limited as a person with significant control on 2024-09-05 |
03/10/243 October 2024 | Registered office address changed from The Dairy C/O Lancaster Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2024-10-03 |
21/03/2421 March 2024 | Memorandum and Articles of Association |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
19/03/2419 March 2024 | Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
19/03/2419 March 2024 | Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
18/03/2418 March 2024 | Cessation of Clive Andrew Self as a person with significant control on 2024-03-11 |
18/03/2418 March 2024 | Appointment of Mrs Amanda Done as a secretary on 2024-03-11 |
18/03/2418 March 2024 | Appointment of Mr Christopher James Armstrong as a director on 2024-03-11 |
18/03/2418 March 2024 | Appointment of Mrs Katherine Mary Critchley as a director on 2024-03-11 |
18/03/2418 March 2024 | Appointment of Mr Robert John Rasberry as a director on 2024-03-11 |
18/03/2418 March 2024 | Appointment of Mr Keith Bryan Carnegie as a director on 2024-03-11 |
18/03/2418 March 2024 | Notification of Csa Environmental Limited as a person with significant control on 2024-03-11 |
18/03/2418 March 2024 | Termination of appointment of Barbara Jane Lohoar as a secretary on 2024-03-11 |
18/03/2418 March 2024 | Termination of appointment of Barbara Jane Lohoar as a director on 2024-03-11 |
18/03/2418 March 2024 | Cessation of Aidan Christopher Warren Marsh as a person with significant control on 2024-03-11 |
18/03/2418 March 2024 | Cessation of Barbara Jane Lohoar as a person with significant control on 2024-03-11 |
21/02/2421 February 2024 | Satisfaction of charge 036861480001 in part |
21/02/2421 February 2024 | Satisfaction of charge 036861480001 in full |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2017-03-31 |
29/01/2429 January 2024 | Change of details for Mr Clive Andrew Self as a person with significant control on 2016-12-21 |
16/01/2416 January 2024 | Notification of Aidan Christopher Warren Marsh as a person with significant control on 2021-10-18 |
16/01/2416 January 2024 | Notification of Barbara Jane Lohoar as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-06 with updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SELF / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR AIDAN CHRISTOPHER WARREN MARSH / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SELF / 20/08/2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O LANCASTER MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SELF / 20/08/2020 |
20/08/2020 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE LOHOAR / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA JANE LOHOAR / 20/08/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | DIRECTOR APPOINTED MISS BARBARA JANE LOHOAR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036861480001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR AIDAN CHRISTOPHER WARREN MARSH / 21/12/2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SELF / 21/12/2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE LOHOAR / 21/12/2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/12/1024 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SELF / 21/12/2009 |
22/12/0922 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/04/072 April 2007 | SECRETARY'S PARTICULARS CHANGED |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | SECRETARY'S PARTICULARS CHANGED |
22/12/0522 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0522 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: LANCASTERS 4 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ES |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/01/029 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
06/04/016 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
03/01/013 January 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: SIUTE 22954 72 NEW BOND STREET LONDON W1Y 9DD |
22/05/0022 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/02/002 February 2000 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
23/12/9823 December 1998 | SECRETARY RESIGNED |
21/12/9821 December 1998 | 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