About

Registered Number: 04922361
Date of Incorporation: 06/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 13-15 High Street, Witney, Oxon, OX28 6HW,

 

Founded in 2003, Mca Chartered Landscape Architects Ltd have registered office in Witney in Oxon, it's status at Companies House is "Active". The organisation has 2 directors listed as Cooper, Linda Susan, Cooper, Mark Alan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Linda Susan 06 October 2003 - 1
COOPER, Mark Alan 06 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 24 September 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 16 June 2017
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 10 May 2013
RESOLUTIONS - N/A 07 May 2013
SH08 - Notice of name or other designation of class of shares 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
363a - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 10 July 2004
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
287 - Change in situation or address of Registered Office 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.