ALL GREEN LANDSCAPES LIMITED
Status | ACTIVE |
Company No. | 06991369 |
Category | Private Limited Company |
Incorporated | 14 Aug 2009 |
Age | 14 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALL GREEN LANDSCAPES LIMITED is an active private limited company with number 06991369. It was incorporated 14 years, 10 months, 18 days ago, on 14 August 2009. The company address is 17 Plane Tree Close 17 Plane Tree Close, Sandy, SG19 3NE, Bedfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Aitkins
Notification date: 2018-11-14
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mrs Karen Gillian Aitkins
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 27 Nov 2018
Action Date: 14 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-14
Capital : 10 GBP
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Aitkins
Appointment date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: Yew Tree House the Shrubbery Church Street St. Neots Cambridgeshire PE19 2BU
New address: 17 Plane Tree Close Gamlingay Sandy Bedfordshire SG19 3NE
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-02
Officer name: Karen Gillian Bull
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Karen Gillian Bull
Documents
Some Companies
17 PEACOCK CHASE,WYMONDHAM,NR18 0XL
Number: | 08556028 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD OSTEOPATHIC CLINIC MAIN STREET,STAMFORD,PE9 4AA
Number: | 08414053 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 COURT FARM ROAD,BIRMINGHAM,B23 5NE
Number: | 10514859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57 HUNTINGDALE GRANGE,CO ANTRIM,BT39 9XY
Number: | NI067185 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STREET LANE,RIPLEY,DE5 8NF
Number: | 10126030 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THIRLMERE HOUSE,ISLEWORTH,TW7 7QU
Number: | 09465627 |
Status: | ACTIVE |
Category: | Private Limited Company |