- Company Overview for LANDALE PROPERTIES LIMITED (00624640)
- Filing history for LANDALE PROPERTIES LIMITED (00624640)
- People for LANDALE PROPERTIES LIMITED (00624640)
- Charges for LANDALE PROPERTIES LIMITED (00624640)
- More for LANDALE PROPERTIES LIMITED (00624640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Raja Samih Fayez as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Miray Boukarroum as a person with significant control on 6 April 2016 | |
13 Apr 2017 | MR01 | Registration of charge 006246400005, created on 30 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Nov 2015 | MR01 | Registration of charge 006246400004, created on 26 November 2015 | |
27 Aug 2015 | MR01 | Registration of charge 006246400003, created on 24 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
10 Aug 2015 | MR01 | Registration of charge 006246400002, created on 5 August 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AP01 | Appointment of Mrs Miray Boukarroum as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Issam Fayez as a director | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
15 Jul 2013 | AD01 | Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Raja Samih Fayez on 5 June 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Mr Issam Fayez on 5 June 2013 | |
05 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 |