MIDLAND COUNTIES LANDSCAPERS LIMITED

04598788
6 CHARTER POINT WAY ASHBY ROAD ASHBY-DE-LA-ZOUCH LE65 1NF

Documents

Documents
Date Category Description Pages
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2023 accounts Annual Accounts 7 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 accounts Annual Accounts 8 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2021 accounts Annual Accounts 7 Buy now
18 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 officers Appointment of director (Mr Stuart Atkin) 2 Buy now
18 Jun 2021 officers Termination of appointment of secretary (Charles Buxton) 1 Buy now
18 Jun 2021 officers Termination of appointment of director (Charles Buxton) 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
17 Jul 2015 accounts Annual Accounts 5 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
23 Jul 2014 officers Appointment of secretary (Mr Charles Buxton) 2 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Christine Susan Hames) 1 Buy now
24 Jun 2014 accounts Annual Accounts 4 Buy now
14 Apr 2014 officers Change of particulars for director (Charles Buxton) 2 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 5 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Charles Buxton) 2 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
12 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
11 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
06 Dec 2006 annual-return Return made up to 22/11/06; full list of members 6 Buy now
27 Apr 2006 accounts Annual Accounts 6 Buy now
02 Dec 2005 annual-return Return made up to 22/11/05; full list of members 6 Buy now
26 Apr 2005 accounts Annual Accounts 6 Buy now
10 Jan 2005 annual-return Return made up to 22/11/04; full list of members 6 Buy now
24 Sep 2004 accounts Annual Accounts 6 Buy now
11 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 annual-return Return made up to 22/11/03; full list of members 7 Buy now
07 Nov 2003 officers New secretary appointed 2 Buy now
07 Nov 2003 officers Secretary resigned 1 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: unit 25 vulcan house vulcan road leicester leicestershire LE5 3EF 1 Buy now
28 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
19 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: 20 new walk leicester leicestershire LE1 6TX 1 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2002 incorporation Incorporation Company 18 Buy now