(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to Sun, 31st May 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 21st Mar 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 3rd Feb 2012 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) Fri, 27th Jan 2012 - the day secretary's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Mar 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 30/04/2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/2009 from 35-37 kingsway kirkby in ashfield notts NG17 7DR
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2008 to 30/06/2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 16th Jul 2008 with shareholders record
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 18th Jun 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Jan 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P. F. lynch landscapes LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P. F. lynch landscapes LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 14th, January 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 14th, January 2008
| resolution
|
|
(363a) Annual return up to Fri, 1st Jun 2007 with shareholders record
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 1st Jun 2007 with shareholders record
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Dec 2006 New director appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Dec 2006 New secretary appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Dec 2006 New director appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Dec 2006 New secretary appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(14 pages)
|