ROBERT SMITH LANDSCAPE AND GARDENING MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 06509215 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT SMITH LANDSCAPE AND GARDENING MAINTENANCE LIMITED is an active private limited company with number 06509215. It was incorporated 16 years, 3 months, 10 days ago, on 20 February 2008. The company address is Office Cca Morgans Yard Shepherds Road Office Cca Morgans Yard Shepherds Road, Southampton, SO40 2LH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Old address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
Change date: 2024-04-10
New address: Office Cca Morgans Yard Shepherds Road Bartley Southampton SO40 2LH
Documents
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts amended with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-02
Old address: Bosinney Court 124/126 Stockbridge Road Winchester Hampshire SO22 6RN
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robert Patrick Smith
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Smith
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lisa smith / 12/03/2008
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert smith / 12/03/2008
Documents
Legacy
Date: 10 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Some Companies
HERITAGE HOUSE,HULL,HU2 8RU
Number: | 06604859 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST TREE SERVICES (NW) LIMITED
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 11090191 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHESTERTON TERRACE,LONDON,E13 0BZ
Number: | 09311542 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06430302 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE PLASTICS LIMITED
UNIT 19 MOORFIELDS INDUSTRIAL,STAFFORD,ST21 6QY
Number: | 01476355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPELL FUND GENERAL PARTNER LIMITED
42 CHELSEA GATE APARTMENTS,LONDON,SW1W 8RB
Number: | 05351395 |
Status: | ACTIVE |
Category: | Private Limited Company |