About

Registered Number: 04733809
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Windrush Road, Keynsham, Bristol, BS31 1QL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.