County Landscape Products Ltd was founded on 23 June 1994. We don't know the number of employees at this business. The current directors of this organisation are Woodward, Joanne Michelle, Woodward, Sean David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODWARD, Joanne Michelle | N/A | 28 March 2008 | 1 |
WOODWARD, Sean David | 23 June 1994 | 28 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 20 September 2017 | |
TM01 - Termination of appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 26 June 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AP02 - Appointment of corporate director | 23 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
RESOLUTIONS - N/A | 10 July 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AD01 - Change of registered office address | 21 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 24 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 August 2008 | |
363a - Annual Return | 18 August 2008 | |
353 - Register of members | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
225 - Change of Accounting Reference Date | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 01 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 08 June 2006 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 26 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2000 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 03 July 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 23 May 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 26 June 1998 | |
225 - Change of Accounting Reference Date | 05 June 1998 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 11 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1997 | |
363s - Annual Return | 06 July 1996 | |
AA - Annual Accounts | 17 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1996 | |
287 - Change in situation or address of Registered Office | 19 September 1995 | |
363s - Annual Return | 06 July 1995 | |
395 - Particulars of a mortgage or charge | 14 June 1995 | |
395 - Particulars of a mortgage or charge | 31 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 January 1995 | |
RESOLUTIONS - N/A | 05 July 1994 | |
123 - Notice of increase in nominal capital | 05 July 1994 | |
288 - N/A | 05 July 1994 | |
288 - N/A | 05 July 1994 | |
287 - Change in situation or address of Registered Office | 05 July 1994 | |
NEWINC - New incorporation documents | 23 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2007 | Fully Satisfied |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal charge | 26 May 1995 | Fully Satisfied |
N/A |
Debenture | 23 May 1995 | Fully Satisfied |
N/A |