About

Registered Number: 05309009
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Hartlington Cottage, Hartlington, Burnsall, Skipton, North Yorkshire, BD23 6BY

 

Established in 2004, John Chapman Landscape Design & Construction Ltd has its registered office in Skipton, North Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Chapman, Erica Jane, Chapman, Joshua Luke in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Joshua Luke 26 September 2007 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Erica Jane 09 December 2004 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 12 January 2018
RESOLUTIONS - N/A 10 January 2018
CC04 - Statement of companies objects 10 January 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 24 December 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 21 October 2007
AAMD - Amended Accounts 21 February 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.