Braintree
Essex
CM77 7QB
Secretary Name | Jane Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Greenway Gardens Braintree Essex CM77 7QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Keigh Geoffrey Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Belinda Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,244 |
Cash | £5,326 |
Current Liabilities | £10,038 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
21 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
17 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Director's details changed for Mr Keith Nicholson on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Jane Nicholson on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Keith Nicholson on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Jane Nicholson on 28 August 2013 (2 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Company name changed natural designed landscape LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed natural designed landscape LIMITED\certificate issued on 14/05/13
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Keith Nicholson on 24 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Nicholson on 24 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
5 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
24 July 2002 | Incorporation (14 pages) |
24 July 2002 | Incorporation (14 pages) |