Established in 2003, Ambience Landscapes Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRYER, Jamie Robert Paul | 01 May 2014 | - | 1 |
MACDONALD, Carrie Anne Francis | 14 April 2003 | 30 April 2004 | 1 |
MACDONALD, Elane Marie | 14 April 2003 | 01 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 July 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 14 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 June 2019 | |
RESOLUTIONS - N/A | 05 June 2019 | |
PSC04 - N/A | 04 June 2019 | |
PSC01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 25 July 2018 | |
CS01 - N/A | 15 April 2018 | |
AA - Annual Accounts | 02 July 2017 | |
CS01 - N/A | 29 April 2017 | |
RESOLUTIONS - N/A | 17 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AP01 - Appointment of director | 18 July 2015 | |
AR01 - Annual Return | 14 July 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2015 | |
SH01 - Return of Allotment of shares | 14 July 2015 | |
CC04 - Statement of companies objects | 14 July 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 27 April 2009 | |
AAMD - Amended Accounts | 03 March 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363s - Annual Return | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2003 | |
287 - Change in situation or address of Registered Office | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
NEWINC - New incorporation documents | 14 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 August 2003 | Outstanding |
N/A |