About

Registered Number: 01770004
Date of Incorporation: 15/11/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, CM9 6FF,

 

Based in Maldon, Contour Landscapes Ltd was registered on 15 November 1983, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Mccarthy, Glenn, Mccarthy, Glenn, Olley, Antony, Swandel, Kenneth William George, Mccarthy, Shirley Ann, Mccarthy, Trevor, Ronn, Philip Henry, Wood, Alan Argent, Wood, Rita Margaret for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Glenn 31 March 2018 - 1
OLLEY, Antony 06 April 2015 - 1
SWANDEL, Kenneth William George 22 August 2008 - 1
MCCARTHY, Shirley Ann 30 December 1998 31 December 1998 1
MCCARTHY, Trevor N/A 04 May 2018 1
RONN, Philip Henry N/A 30 December 1998 1
WOOD, Alan Argent N/A 30 December 1998 1
WOOD, Rita Margaret N/A 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Glenn 18 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 09 July 2019
PSC01 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 December 2018
SH01 - Return of Allotment of shares 08 May 2018
CS01 - N/A 08 May 2018
PSC02 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 August 2016
SH01 - Return of Allotment of shares 19 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2016
RESOLUTIONS - N/A 27 May 2016
CC04 - Statement of companies objects 27 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
AA - Annual Accounts 17 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 14 April 2000
CERTNM - Change of name certificate 30 December 1999
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 05 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 28 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 16 April 1996
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 31 March 1995
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 June 1990
395 - Particulars of a mortgage or charge 05 March 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 20 April 1989
288 - N/A 13 March 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 12 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
NEWINC - New incorporation documents 15 November 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.