P J DOLMAN LANDSCAPES LIMITED

6 Kelsall Close, Northampton, NN5 6XE, Northamptonshire, England
StatusACTIVE
Company No.10013952
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

P J DOLMAN LANDSCAPES LIMITED is an active private limited company with number 10013952. It was incorporated 8 years, 2 months, 14 days ago, on 18 February 2016. The company address is 6 Kelsall Close, Northampton, NN5 6XE, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

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: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Mrs Janet Patricia Dolman

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Peter Dolman

Change date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-22

Psc name: Edward James Dolman

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Dolman

Termination date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 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: 15 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Janet Dolman

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Dolman

Notification date: 2018-03-27

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Patricia Dolman

Appointment date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Dolman

Appointment date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 6 Kelsall Close Northampton Northamptonshire NN5 6XE

Change date: 2017-02-16

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION HOLDINGS LTD

238A LONDON ROAD,WATERLOOVILLE,PO7 7HB

Number:10426532
Status:ACTIVE
Category:Private Limited Company

FABRUM CONSULTANTS LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:07816517
Status:ACTIVE
Category:Private Limited Company

JAMIE LEIGH HOLDINGS LIMITED

70 MARINE PARADE,KENT,ME12 2BD

Number:03062000
Status:ACTIVE
Category:Private Limited Company

MEADOW LIVING LIMITED

50 GREAT MARLBOROUGH STREET,LONDON,W1F 7JS

Number:11698426
Status:ACTIVE
Category:Private Limited Company

POD CREATIVE LIMITED

OFFICE 1 RIVERSIDE COURT,WICKFORD,SS11 8AW

Number:03486803
Status:ACTIVE
Category:Private Limited Company

SKYRISE ESTATES LIMITED

1016-1018 STOCKPORT ROAD,MANCHESTER,M19 3WN

Number:08639461
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