- Company Overview for LANDMASTERS DEVELOPMENTS LIMITED (01627519)
- Filing history for LANDMASTERS DEVELOPMENTS LIMITED (01627519)
- People for LANDMASTERS DEVELOPMENTS LIMITED (01627519)
- Charges for LANDMASTERS DEVELOPMENTS LIMITED (01627519)
- More for LANDMASTERS DEVELOPMENTS LIMITED (01627519)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
27 Apr 2021 | AD01 | Registered office address changed from 7 Meadow Place Edensor Road London W4 2SY England to 122 Park Royal London NW10 7FT on 27 April 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
01 Mar 2019 | AD01 | Registered office address changed from 65 Inverness Terrace London W2 3JT to 7 Meadow Place Edensor Road London W4 2SY on 1 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr George Nicolaides as a director on 13 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Helena Prince as a director on 13 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of a secretary | |
12 Dec 2018 | AP01 | Appointment of Mrs Helena Prince as a director on 16 November 2001 | |
11 Dec 2018 | TM01 | Termination of appointment of George Nicolaides as a director on 16 July 2015 | |
12 Oct 2018 | MR05 | All of the property or undertaking has been released from charge 016275190005 | |
12 Oct 2018 | MR04 | Satisfaction of charge 016275190005 in full | |
06 Sep 2018 | TM01 | Termination of appointment of Christofer Christoforou as a director on 6 September 2018 | |
04 Sep 2018 | MR01 | Registration of charge 016275190005, created on 16 August 2018 |