LOCATION LANDSCAPES LTD

The Old Parlour Heath Farm The Old Parlour Heath Farm, Petersfield, GU31 4HT, England
StatusACTIVE
Company No.08687137
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

LOCATION LANDSCAPES LTD is an active private limited company with number 08687137. It was incorporated 10 years, 9 months, 3 days ago, on 12 September 2013. The company address is The Old Parlour Heath Farm The Old Parlour Heath Farm, Petersfield, GU31 4HT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Robin Simpson Blumlein

Change date: 2016-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-05

Officer name: Tracey Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: The Old Tractor Shed Lower Cowgrove Heath Farm, Heath Road East Petersfield GU31 4HT

New address: The Old Parlour Heath Farm Heath Road East Petersfield GU31 4HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mrs Tracey Harding

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Charles Robin Simpson Blumlein

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Day

Change date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mr Charles Robin Simpson Blumlein

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 22 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 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: 30 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANT CLOSE (MANAGEMENT) LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:01662283
Status:ACTIVE
Category:Private Limited Company

K C MOTORS LIMITED

K C MOTORS LTD,MILFORD HAVEN,SA73 2NS

Number:04729674
Status:ACTIVE
Category:Private Limited Company

K.G.F. COX LIMITED

85 FECKENHAM ROAD,REDDITCH,B97 5AH

Number:05024126
Status:ACTIVE
Category:Private Limited Company

MERCEDES-BENZ VANS UK LIMITED

DELAWARE DRIVE,MILTON KEYNES,MK15 8BA

Number:10304278
Status:ACTIVE
Category:Private Limited Company

PRINCESS NAILS & BEAUTY LIMITED

22 PRINCESS PARADE,BURY,BL9 0QL

Number:09900029
Status:ACTIVE
Category:Private Limited Company

PRIOR PROPERTY DEVELOPMENTS LIMITED

27 BLACKFRIARS AVENUE,DROITWICH,WR9 8RH

Number:04621882
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