PARK VIEW LANDSCAPES LIMITED

Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey
StatusACTIVE
Company No.00836257
CategoryPrivate Limited Company
Incorporated02 Feb 1965
Age59 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PARK VIEW LANDSCAPES LIMITED is an active private limited company with number 00836257. It was incorporated 59 years, 4 months, 12 days ago, on 02 February 1965. The company address is Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nurture Landscapes Holdings Ltd

Change date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Thomson

Termination date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Mr Daniel Peter Ratcliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Bean

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Patrick Thomson

Appointment date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: Park Road Rishton Lancs BB1 4NG

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Fane

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George Bean

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brooks

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Brooks

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary carole walmsley

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ian arnold brooks

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/10/91; change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/11/87; full list of members

Documents

View document PDF


Some Companies

BRIDGHAM CONSULTANCY LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:11786943
Status:ACTIVE
Category:Private Limited Company

CLASSIC KIT & COMPETITION LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:07032569
Status:ACTIVE
Category:Private Limited Company

EDWARD RHODES LIMITED

GARTH HOLIDAY PARK,MACHYNLLETH,SY20 8HQ

Number:07549363
Status:ACTIVE
Category:Private Limited Company

GRAX LIMITED

GRAX HOUSE,NOTTINGHAM,NG6 0BJ

Number:02777602
Status:ACTIVE
Category:Private Limited Company

JOS TELESCOPIC CRANE HIRE LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:08463200
Status:LIQUIDATION
Category:Private Limited Company

MCADAM 1961 LIMITED

45 MCADAM WAY,MAYBOLE,KA19 8FD

Number:SC465563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source