T. C. LANDSCAPES LIMITED

04649316
OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JP

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 23 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 70 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Jul 2023 mortgage Registration of a charge 20 Buy now
30 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 officers Termination of appointment of director (Jean-Noel Hugues Roger Groleau) 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 accounts Annual Accounts 31 Buy now
08 Mar 2022 officers Appointment of director (Kristian Barrie Lennard) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Saul Huxley) 2 Buy now
02 Mar 2022 officers Appointment of director (Mr Jean-Noel Hugues Roger Groleau) 2 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2022 accounts Annual Accounts 32 Buy now
15 Sep 2021 officers Termination of appointment of director (Jonathan Edward Rhodes) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Joseph Anthony Cammiss) 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Douglas John Graham) 1 Buy now
16 Apr 2021 mortgage Statement of release/cease from a charge 1 Buy now
16 Apr 2021 mortgage Statement of release/cease from a charge 1 Buy now
19 Mar 2021 mortgage Registration of a charge 27 Buy now
03 Feb 2021 accounts Amended Accounts 30 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Douglas John Graham) 2 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Jonathan Edward Rhodes) 2 Buy now
09 Jan 2021 accounts Annual Accounts 30 Buy now
02 Sep 2020 officers Termination of appointment of director (Simon John Cashmore) 1 Buy now
03 Jun 2020 officers Termination of appointment of director (Robert Chatwin) 1 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Jonathan Edward Rhodes) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Simon John Abley) 1 Buy now
31 Jan 2020 officers Change of particulars for director (Mr Simon John Abley) 2 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Appointment of director (Mr Jonathan Edward Rhodes) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Douglas John Graham) 2 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 accounts Annual Accounts 30 Buy now
19 Sep 2019 resolution Resolution 2 Buy now
06 Sep 2019 capital Return of Allotment of shares 3 Buy now
22 Aug 2019 mortgage Registration of a charge 67 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 26 Buy now
03 Aug 2018 officers Appointment of director (Robert Chatwin) 2 Buy now
12 Apr 2018 mortgage Registration of a charge 66 Buy now
15 Mar 2018 mortgage Registration of a charge 10 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 mortgage Registration of a charge 65 Buy now
06 Oct 2017 accounts Annual Accounts 25 Buy now
30 Aug 2017 officers Change of particulars for director (Mr Simon John Cashmore) 2 Buy now
17 Aug 2017 mortgage Registration of a charge 65 Buy now
20 Jul 2017 mortgage Registration of a charge 64 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 25 Buy now
25 Aug 2016 mortgage Registration of a charge 60 Buy now
28 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2016 mortgage Registration of a charge 34 Buy now
07 Jul 2016 mortgage Registration of a charge 58 Buy now
05 Jul 2016 mortgage Registration of a charge 34 Buy now
04 May 2016 officers Change of particulars for director (Mr Simon John Abley) 2 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
26 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
25 Feb 2016 officers Termination of appointment of director (Jonathan Clive Highley) 1 Buy now
09 Dec 2015 mortgage Registration of a charge 57 Buy now
14 Oct 2015 accounts Annual Accounts 21 Buy now
11 Sep 2015 officers Appointment of director (Joseph Anthony Cammiss) 2 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Simon John Cashmore) 2 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Simon John Abley) 2 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Jonathan Clive Highley) 2 Buy now
06 Oct 2014 accounts Annual Accounts 19 Buy now
17 Jul 2014 officers Termination of appointment of secretary (Christine Mary Billington) 1 Buy now
10 Jul 2014 resolution Resolution 2 Buy now
27 May 2014 resolution Resolution 3 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
14 May 2014 mortgage Registration of a charge 58 Buy now
21 Feb 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
01 Oct 2013 accounts Annual Accounts 19 Buy now
21 Feb 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Jonathan Clive Highley) 2 Buy now
29 May 2012 auditors Auditors Resignation Company 1 Buy now
23 May 2012 accounts Annual Accounts 19 Buy now
18 Apr 2012 officers Termination of appointment of director (Mathew Masters) 1 Buy now
22 Feb 2012 annual-return Annual Return 7 Buy now