About

Registered Number: 04183882
Date of Incorporation: 21/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 11 Parkside Close, East Horsley, Leatherhead, KT24 5BY,

 

Mimosa Landscapes Ltd was founded on 21 March 2001, it's status is listed as "Active". The companies director is listed as Studholme, Marilyn Jean. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STUDHOLME, Marilyn Jean 01 April 2001 12 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 21 January 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 15 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.