E J LANDSCAPES PROPERTIES SWANSEA LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Notification of Christopher Byron James as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Cessation of Rebecca Evans as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Notification of Geraint Wyn Evans as a person with significant control on 2025-03-13

View Document

12/03/2512 March 2025 Termination of appointment of Rebecca Evans as a director on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from 25 Heol Cadifor Penlan Swansea SA5 9AF United Kingdom to 35 Hen Parc Avenue Upper Killay Swansea SA2 7HA on 2025-03-12

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY JAMES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA EVANS

View Document

22/06/1822 June 2018 CESSATION OF CHRISTOPHER BYRON JAMES AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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