MARK COTTINGHAM LANDSCAPES LIMITED - LINGFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Address. Old address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2024-03-14. New address: 12 Easter Way South Godstone Godstone RH9 8HQ. 2024-03-14 View Report
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type micro entity. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-03-14 View Report
Accounts. Accounts type micro entity. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Address. Change date: 2018-08-06. Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. New address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-04-13 View Report
Officers. Change date: 2013-02-01. Officer name: Mark Edwin Cottingham. 2013-04-05 View Report
Accounts. Accounts type total exemption small. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Address. Old address: Moorgate House 7B. Station Road West Oxted Surrey RH8 9EE United Kingdom. Change date: 2010-04-01. 2010-04-01 View Report
Officers. Change date: 2009-10-01. Officer name: Mark Edwin Cottingham. 2010-03-31 View Report
Accounts. Accounts type total exemption full. 2009-12-01 View Report
Annual return. Legacy. 2009-04-07 View Report
Address. Description: Registered office changed on 07/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE. 2009-04-07 View Report
Officers. Description: Secretary appointed rachel lee cottingham. 2008-03-26 View Report
Officers. Description: Appointment terminated secretary john shepherd. 2008-03-26 View Report
Incorporation. Incorporation company. 2008-03-14 View Report