SPH LANDSCAPES LIMITED
Status | ACTIVE |
Company No. | 04514925 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SPH LANDSCAPES LIMITED is an active private limited company with number 04514925. It was incorporated 21 years, 9 months, 15 days ago, on 20 August 2002. The company address is Unit 8 Old Ipswich Road Unit 8 Old Ipswich Road, Colchester, CO7 7FX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Old address: Jacobi House 250 Mersea Road Colchester Essex CO2 8QX
New address: Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person secretary company with change date
Date: 24 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shaun Peter Hughes
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Peter Hughes
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Peter Hughes
Change date: 2013-04-01
Documents
Change person secretary company with change date
Date: 02 Sep 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shaun Peter Hughes
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shaun Peter Hughes
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Shaun Peter Hughes
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Shaun Peter Hughes
Documents
Change person secretary company with change date
Date: 04 Mar 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Shaun Peter Hughes
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Hughes
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Shaun Peter Hughes
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Shaun Peter Hughes
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Kelly Hughes
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 47 butt road colchester essex CO3 3BZ
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/08/02--------- £ si 99@1
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 11183362 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FRIAR ROAD,ORPINGTON,BR5 2BL
Number: | 11263219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATRIUM,CHICHESTER,PO19 8SQ
Number: | 08730089 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS
Number: | 02044538 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 10775110 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CERBERUS EUROPEAN SERVICING LTD,LONDON,W1S 3PB
Number: | 08618131 |
Status: | ACTIVE |
Category: | Private Limited Company |