CSN BRICKWORK & HARD LANDSCAPING LIMITED

28 Shearling Close 28 Shearling Close, Andover, SP11 6PU, England
StatusACTIVE
Company No.08567666
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age11 years, 21 days
JurisdictionEngland Wales

SUMMARY

CSN BRICKWORK & HARD LANDSCAPING LIMITED is an active private limited company with number 08567666. It was incorporated 11 years, 21 days ago, on 13 June 2013. The company address is 28 Shearling Close 28 Shearling Close, Andover, SP11 6PU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-28

Officer name: Ciaran Newport

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Tina Newport

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

Old address: Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF

New address: 28 Shearling Close Picket Piece Andover SP11 6PU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Anne Greenhalgh

Appointment date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Droy

Appointment date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciaron Newport

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: C/O Summit Consulting Ltd Unit a Apsley Barns Andover Hampshire SP11 6NA

New address: Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Ciaran Newport

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMSK LIMITED

7 ST. JOHN'S ROAD,HARROW,HA1 2EY

Number:04485095
Status:ACTIVE
Category:Private Limited Company

DIEPLE CONSULTING & TRAINING LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11822562
Status:ACTIVE
Category:Private Limited Company

GARRICK PROPERTY MANAGEMENT LIMITED

40 GREENWAY,HARLOW,CM19 5QE

Number:09856312
Status:ACTIVE
Category:Private Limited Company

PENTECOST ASSOCIATES LIMITED

116 STAFFORD STREET,SWINDON,SN1 3PF

Number:11015194
Status:ACTIVE
Category:Private Limited Company

ROTIS TECHNICAL SERVICES LIMITED

17 PARK ROAD,LEICESTER,LE9 1RN

Number:07465313
Status:ACTIVE
Category:Private Limited Company

THE LEMON TREE DAY NURSERIES LTD

23 WHITE GAP ROAD,COTTINGHAM,HU20 3XE

Number:08417549
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