About

Registered Number: 05860083
Date of Incorporation: 28/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Ygs Landscapes Ltd was registered on 28 June 2006, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN BROWN, Steven 28 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN BROWN, Nicola Caroline 28 June 2006 10 December 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
SH01 - Return of Allotment of shares 13 August 2020
MR01 - N/A 27 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 09 August 2019
PSC04 - N/A 25 June 2019
PSC07 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 September 2016
CH01 - Change of particulars for director 02 September 2016
SH01 - Return of Allotment of shares 13 May 2016
AA - Annual Accounts 07 March 2016
TM02 - Termination of appointment of secretary 21 January 2016
RESOLUTIONS - N/A 03 November 2015
CC04 - Statement of companies objects 03 November 2015
AR01 - Annual Return 20 July 2015
SH01 - Return of Allotment of shares 20 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.