Burnt Heath Ardleigh
Colchester
Essex
CO7 7SY
Director Name | Mr Philip Ernest Bland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | Ivy Dene Burnt Heath Ardleigh Colchester Essex CO7 7SY |
Secretary Name | Anne Christine Bland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Ivy Dene Burnt Heath Ardleigh Colchester Essex CO7 7SY |
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Website | blandlandscapes.co.uk |
---|---|
Telephone | 01206 230882 |
Telephone region | Colchester |
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Joseph Phillip Bland 50.00% Ordinary |
---|---|
1 at £1 | Mr Phillip Ernest Bland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,051 |
Cash | £62,769 |
Current Liabilities | £81,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 August 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
8 August 2023 | Director's details changed for Mr Joseph Phillip Bland on 8 August 2023 (2 pages) |
18 July 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
18 July 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
27 April 2023 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 27 April 2023 (1 page) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Notification of Philip Ernest Bland as a person with significant control on 11 June 2017 (2 pages) |
28 July 2017 | Notification of Joseph Philip Bland as a person with significant control on 11 June 2017 (2 pages) |
28 July 2017 | Notification of Philip Ernest Bland as a person with significant control on 11 June 2017 (2 pages) |
28 July 2017 | Notification of Joseph Philip Bland as a person with significant control on 11 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 13 June 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (5 pages) |
14 June 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 14 June 2012 (1 page) |
26 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
19 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 11/06/04; full list of members (5 pages) |
27 July 2004 | Return made up to 11/06/04; full list of members (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
30 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
6 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (12 pages) |
11 June 2002 | Incorporation (12 pages) |