S J LANDSCAPING LIMITED

04668630
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2024 officers Termination of appointment of secretary (Braywood Ltd) 1 Buy now
29 Nov 2024 accounts Annual Accounts 10 Buy now
26 Feb 2024 accounts Annual Accounts 10 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2023 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2023 change-of-name Change Of Name Notice 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2023 accounts Annual Accounts 10 Buy now
24 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2022 officers Termination of appointment of director (Katrina Gard) 1 Buy now
24 Oct 2022 officers Termination of appointment of director (Steven John Gard) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 officers Termination of appointment of director (Robert Philip George Stephens) 1 Buy now
18 Feb 2021 accounts Annual Accounts 5 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 5 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 officers Change of particulars for director (Mr Steven John Gard) 2 Buy now
25 Feb 2019 officers Change of particulars for director (Mrs Katrina Gard) 2 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2018 accounts Annual Accounts 5 Buy now
07 Aug 2018 resolution Resolution 1 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2018 capital Return of Allotment of shares 3 Buy now
06 Aug 2018 capital Return of Allotment of shares 3 Buy now
11 Jul 2018 officers Appointment of director (Mr Robert Philip Stephens) 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 accounts Annual Accounts 6 Buy now
28 Jul 2017 officers Appointment of director (Mr David Stuart Stephens) 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 officers Appointment of director (Mrs Katrina Gard) 2 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 accounts Annual Accounts 5 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 capital Return of Allotment of shares 6 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Braywood) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Steven John Gard) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Steven John Gard) 2 Buy now
05 Aug 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
18 Feb 2009 address Location of register of members 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 35 station approach west byfleet surrey KT14 6NF 1 Buy now
18 Feb 2009 address Location of debenture register 1 Buy now
17 Jun 2008 accounts Annual Accounts 6 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
06 Jun 2008 officers Appointment terminated secretary sandringham company secretaries LTD 1 Buy now
06 Jun 2008 officers Secretary appointed braywood 2 Buy now
06 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 5 Buy now
19 Feb 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
29 Nov 2006 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Return made up to 17/02/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 officers New secretary appointed 2 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 annual-return Return made up to 17/02/05; full list of members 2 Buy now
24 Dec 2004 accounts Annual Accounts 4 Buy now
08 Mar 2004 annual-return Return made up to 17/02/04; full list of members 6 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 officers New secretary appointed 2 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: robins bank, sandhills lane virginia water surrey GU25 4BS 1 Buy now
18 Mar 2003 capital Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 incorporation Incorporation Company 9 Buy now