Based in Leicester, Sunningdale Landscape Supplies Ltd was registered on 04 March 2004. Currently we aren't aware of the number of employees at the the business. This business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Julie Mary | 04 March 2004 | - | 1 |
SMITH, Philip Terence | 04 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA01 - Change of accounting reference date | 31 January 2017 | |
AD01 - Change of registered office address | 23 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AA - Annual Accounts | 21 March 2011 | |
AA01 - Change of accounting reference date | 21 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363a - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 01 June 2005 | |
225 - Change of Accounting Reference Date | 13 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
NEWINC - New incorporation documents | 04 March 2004 |