FOREST HILL LANDSCAPING LIMITED

Octavia House, Westwood Business Park Octavia House, Westwood Business Park, Coventry, CV4 8JP, United Kingdom
StatusACTIVE
Company No.03758075
CategoryPrivate Limited Company
Incorporated23 Apr 1999
Age25 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

FOREST HILL LANDSCAPING LIMITED is an active private limited company with number 03758075. It was incorporated 25 years, 1 month, 11 days ago, on 23 April 1999. The company address is Octavia House, Westwood Business Park Octavia House, Westwood Business Park, Coventry, CV4 8JP, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037580750006

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Noel Hugues Roger Groleau

Termination date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristian Barrie Lennard

Appointment date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Christopher Mark Pullen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Huxley

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Jean-Noel Hugues Roger Groleau

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: T.C.L. Holdings Limited

Change date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

New address: Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP

Old address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Jonathan Edward Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Pullen

Appointment date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Graham

Termination date: 2021-04-19

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037580750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037580750006

Charge creation date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Rhodes

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Douglas John Graham

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ward

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Simon Ward

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Simon John Cashmore

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Chatwin

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Jonathan Edward Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Abley

Termination date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Abley

Change date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Jonathan Edward Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Douglas John Graham

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037580750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037580750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037580750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037580750001

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-15

Charge number: 037580750005

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: T.C.L. Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: T.C. Landscapes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: T.C.L. Holdings (Midco) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T.C. Landscapes Limited

Notification date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ward Simon

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Robert Chatwin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Chatwin

Appointment date: 2018-08-03

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Chatwin

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Simon John Cashmore

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Abley

Change date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Apr 2018

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Change sail address company with new address

Date: 30 Apr 2018

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037580750004

Charge creation date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: T.C.L. Holdings (Midco) Limited

Change date: 2017-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037580750003

Charge creation date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: , Fern Court Derby Road, Denby, Ripley, Derbyshire, DE5 8LG, England

Change date: 2017-12-04

New address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-27

Charge number: 037580750002

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon, John Abley

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Chatwin

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Simon, John Cashmore

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-15

Psc name: T.C.L. Holdings (Midco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-15

Psc name: Simon Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-15

Psc name: James Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-15

Psc name: Arthur Thomas Ward

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Thomas Ward

Termination date: 2017-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Thomas Ward

Termination date: 2017-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: , 223 Walmley Road, Walmley, Sutton Coldfield, West Midlands, B76 2PN

New address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037580750001

Charge creation date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ward

Change date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Ward Simon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Ward Simon

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ward

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Arthur Thomas Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF


Some Companies

DELTA SECURITY MANAGEMENT LIMITED

THE BEEHIVE,GATWICK,RH6 0PA

Number:11286493
Status:ACTIVE
Category:Private Limited Company

DMED LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09713344
Status:ACTIVE
Category:Private Limited Company

EDELEM LTD

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:08010275
Status:ACTIVE
Category:Private Limited Company

MARLBROOK CONSULTING LIMITED

ORCHARD HOUSE,WATLINGTON,OX49 5NH

Number:08132247
Status:ACTIVE
Category:Private Limited Company

NINJABOOM LTD

73 ACORN GROVE,CARDIFF,CF23 8NG

Number:08304020
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT PRIVATE CAR HIRE LIMITED

49 CASPIAN WAY,SWANSCOMBE,DA10 0LD

Number:09980733
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