About

Registered Number: 02803955
Date of Incorporation: 26/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Coppards Lane, Northiam, Rye, East Sussex, TN31 6QN

 

Based in Rye, East Sussex, Amenity Horticultural Services Ltd was setup in 1993, it's status is listed as "Active". The business does not have any directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 11 April 2019
RESOLUTIONS - N/A 19 March 2019
MA - Memorandum and Articles 19 March 2019
SH01 - Return of Allotment of shares 18 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 02 September 2013
MR04 - N/A 20 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 April 2003
AAMD - Amended Accounts 19 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 18 April 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 26 April 1996
AA - Annual Accounts 26 April 1996
395 - Particulars of a mortgage or charge 31 July 1995
288 - N/A 20 July 1995
395 - Particulars of a mortgage or charge 23 June 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 November 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
MEM/ARTS - N/A 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
MEM/ARTS - N/A 10 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
CERTNM - Change of name certificate 06 April 1993
RESOLUTIONS - N/A 04 April 1993
NEWINC - New incorporation documents 26 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 2009 Fully Satisfied

N/A

Guarantee and debenture 05 February 2008 Outstanding

N/A

Legal charge 20 July 1995 Outstanding

N/A

Debenture 19 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.