About

Registered Number: 04132233
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Sulney Nursery Station Road, Upper Broughton, Melton Mowbray, LE14 3BQ,

 

Carrier Landscapes Ltd was registered on 29 December 2000 and are based in Melton Mowbray. We don't currently know the number of employees at this organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIER, Duncan Leonard 29 December 2000 - 1
CARRIER, Julie Anne 29 December 2000 - 1
BUNN, Matthew 01 August 2011 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMKIN, Teresa Mary 29 December 2000 09 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 21 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
SH06 - Notice of cancellation of shares 26 February 2018
AA01 - Change of accounting reference date 21 December 2017
AD01 - Change of registered office address 21 December 2017
SH06 - Notice of cancellation of shares 22 November 2017
SH03 - Return of purchase of own shares 22 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 07 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
395 - Particulars of a mortgage or charge 01 June 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 26 June 2002
225 - Change of Accounting Reference Date 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
363s - Annual Return 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 May 2006 Outstanding

N/A

Legal mortgage 06 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.