(CS01) Confirmation statement with updates March 4, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On January 25, 2021 secretary's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Moss Lane Cuddington Northwich Cheshire CW8 2QB to Silverdene Pike Lane Kingsley Cheshire WA6 8ER on January 25, 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 30, 2017: 2.00 GBP
filed on: 29th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed sherrington horticulture services LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed sherrington landscapes LIMITEDcertificate issued on 06/11/12
filed on: 6th, November 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On March 9, 2011 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On August 16, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2010. Old Address: 32 Friars Avenue Great Sankey Warrington Cheshire WA5 2AS United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(CH03) On August 16, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(16 pages)
|