About

Registered Number: 02952255
Date of Incorporation: 25/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ,

 

Having been setup in 1994, Claphams Landscape Services Ltd are based in Windlesham, it's status at Companies House is "Active". There are 6 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Kevin John 01 March 2011 28 January 2020 1
HARPER, Deborah Ann 06 March 2001 01 February 2002 1
HARPER, Peter Jeremy 01 July 1997 28 January 2020 1
KING, Rodney Christopher 25 January 1995 28 January 2020 1
THORPE, Christopher Sydney 25 April 1994 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Sharon Jayne 08 February 2000 19 September 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 March 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
PSC02 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
AD01 - Change of registered office address 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
MR04 - N/A 15 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 September 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
MR05 - N/A 27 June 2013
MR05 - N/A 27 June 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
RESOLUTIONS - N/A 17 August 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 23 April 2004
123 - Notice of increase in nominal capital 20 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 13 November 2002
363s - Annual Return 07 August 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
123 - Notice of increase in nominal capital 10 May 2002
MEM/ARTS - N/A 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 17 September 1999
395 - Particulars of a mortgage or charge 13 July 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 18 April 1998
CERTNM - Change of name certificate 29 January 1998
363s - Annual Return 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 17 September 1996
AUD - Auditor's letter of resignation 16 September 1996
288 - N/A 01 August 1996
AA - Annual Accounts 03 May 1996
288 - N/A 31 January 1996
363s - Annual Return 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1995
288 - N/A 03 August 1994
288 - N/A 03 August 1994
NEWINC - New incorporation documents 25 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Fully Satisfied

N/A

Debenture 30 October 2002 Fully Satisfied

N/A

Debenture 22 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.