ALL GREEN LANDSCAPES LIMITED

17 Plane Tree Close 17 Plane Tree Close, Sandy, SG19 3NE, Bedfordshire
StatusACTIVE
Company No.06991369
CategoryPrivate Limited Company
Incorporated14 Aug 2009
Age14 years, 10 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-14

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORVOLT LTD

17 PEACOCK CHASE,WYMONDHAM,NR18 0XL

Number:08556028
Status:ACTIVE
Category:Private Limited Company

DATAMAXIS LTD

STAMFORD OSTEOPATHIC CLINIC MAIN STREET,STAMFORD,PE9 4AA

Number:08414053
Status:ACTIVE
Category:Private Limited Company

GIFTS HARBOUR LTD

73 COURT FARM ROAD,BIRMINGHAM,B23 5NE

Number:10514859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GT ANDERSON IT LIMITED

57 HUNTINGDALE GRANGE,CO ANTRIM,BT39 9XY

Number:NI067185
Status:ACTIVE
Category:Private Limited Company

HAYFIELD UNRIVALLED LTD

81 STREET LANE,RIPLEY,DE5 8NF

Number:10126030
Status:ACTIVE
Category:Private Limited Company

SAMATARA PHARMA LTD

26 THIRLMERE HOUSE,ISLEWORTH,TW7 7QU

Number:09465627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source