ROBERT SMITH LANDSCAPE AND GARDENING MAINTENANCE LIMITED

Office Cca Morgans Yard Shepherds Road Office Cca Morgans Yard Shepherds Road, Southampton, SO40 2LH, England
StatusACTIVE
Company No.06509215
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lisa smith / 12/03/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert smith / 12/03/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAULAH WOODWORKING LIMITED

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

CULLOMPTON TRADITIONAL LTD

80 CHESTERTON TERRACE,LONDON,E13 0BZ

Number:09311542
Status:ACTIVE
Category:Private Limited Company

PRO FECTO LIMITED

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

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