P AND C LANDSCAPES LIMITED

First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England
StatusACTIVE
Company No.07730053
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

P AND C LANDSCAPES LIMITED is an active private limited company with number 07730053. It was incorporated 12 years, 10 months, 30 days ago, on 05 August 2011. The company address is First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

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: 06 Oct 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England

New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA

New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 10 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 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: 12 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

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: 10 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

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: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

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: 08 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Reynolds

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 05 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-05

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Reynolds

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE-CHIPS SERVICES LIMITED

OFFICE 121 18-36 WELLINGTON STREET,LONDON,SE18 6PF

Number:10312104
Status:ACTIVE
Category:Private Limited Company

BUFF AND BLUSH SW LTD

C/O HT ACCOUNTANTS & CO LLP 355A BARKING ROAD,LONDON,E6 1LA

Number:11035349
Status:ACTIVE
Category:Private Limited Company

CRAIJINE LIMITED

THE GARDEN COTTAGE,CROWTHORNE,RG45 6AF

Number:01509750
Status:ACTIVE
Category:Private Limited Company

GULMAY LIMITED

CYAN HOUSE,BYFLEET,KT14 7JL

Number:01264416
Status:ACTIVE
Category:Private Limited Company

SLEMISH DESIGN STUDIO LLP

RACEVIEW MILL,BROUGHSHANE,BT42 4JJ

Number:NC001326
Status:ACTIVE
Category:Limited Liability Partnership

TEE YIH JIA FOOD MANUFACTURING PTE LTD

MISS LANG LING GOI,WINCH WEN INDUSTRIAL ESTATE,SA1 7DE

Number:FC022349
Status:ACTIVE
Category:Other company type

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