LANDS IMPROVEMENT HOLDINGS LIMITED
Company number 01257600
- Company Overview for LANDS IMPROVEMENT HOLDINGS LIMITED (01257600)
- Filing history for LANDS IMPROVEMENT HOLDINGS LIMITED (01257600)
- People for LANDS IMPROVEMENT HOLDINGS LIMITED (01257600)
- Charges for LANDS IMPROVEMENT HOLDINGS LIMITED (01257600)
- More for LANDS IMPROVEMENT HOLDINGS LIMITED (01257600)
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) |
---|---|---|---|
26 Nov 2012 | SH19 |
Statement of capital on 26 November 2012
|
|
06 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Christopher Mark Hodson on 16 August 2011 | |
10 Apr 2012 | AP01 | Appointment of Mr Christopher Mark Hodson as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Steven Willingham as a director | |
10 Apr 2012 | AP01 | Appointment of James Leslie Stone as a director | |
07 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
02 Aug 2011 | AP01 | Appointment of Mr Steven Craig Willingham as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Mark Terry as a director | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | CC04 | Statement of company's objects | |
01 Aug 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | MAR | Re-registration of Memorandum and Articles | |
01 Aug 2011 | RR02 | Re-registration from a public company to a private limited company | |
24 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
24 Jan 2011 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mr Mark James Terry on 17 December 2010 | |
17 Nov 2010 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
17 Nov 2010 | AA | Interim accounts made up to 12 November 2010 | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2010 | TM01 | Termination of appointment of Digby Okell as a director |