ASSURED LANDSCAPES LTD
Status | ACTIVE |
Company No. | 08653622 |
Category | Private Limited Company |
Incorporated | 16 Aug 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ASSURED LANDSCAPES LTD is an active private limited company with number 08653622. It was incorporated 10 years, 9 months, 17 days ago, on 16 August 2013. The company address is 8 Longmeadow Villas, Ifield Road 8 Longmeadow Villas, Ifield Road, Horley, RH6 0DJ, Surrey.
Company Fillings
Dissolution application strike off company
Date: 22 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-06
Psc name: Katie Louise Eales
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-06
Officer name: Mrs Katie Louise Eales
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr Russell Steven Eales
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Patricia Wilkinson
Termination date: 2017-06-06
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: James Terence Wilkinson
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: James David Wilkinson
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Terence Wilkinson
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr James David Wilkinson
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Lisa Patricia Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
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: 17 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
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: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Old address: 8 Long Meadows Ifield Road Charlwood Surrey RH6 0DT United Kingdom
Change date: 2013-08-22
Documents
Incorporation company
Date: 16 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
11 SPRINGFIELD WAY,HARROGATE,HG3 5PA
Number: | 11816733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 09960239 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TENNYSON ROAD,LONDON,W7 1LN
Number: | 07141816 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PERKINS DRIVE,WORCESTERSHIRE,WR7 4FD
Number: | 05460919 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED
UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG
Number: | 10403649 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 WEST HENDON BROADWAY,LONDON,NW9 6AE
Number: | 11736888 |
Status: | ACTIVE |
Category: | Private Limited Company |