- 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) |
---|---|---|---|
06 Aug 2018 | AP03 | Appointment of Mr Chris Costas Nicolaides as a secretary on 6 August 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Costas Georgiou Nicolaides as a secretary on 6 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Christofer Christoforou as a director on 3 August 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Chris Costas Nicolaides as a director on 5 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
18 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Feb 2016 | CERTNM |
Company name changed adelphoi nicolaides (construction) LIMITED\certificate issued on 18/02/16
|
|
07 Jan 2016 | TM01 | Termination of appointment of Helena Watkins as a director on 16 July 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr George Nicolaides as a director on 16 July 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | TM01 | Termination of appointment of Maria Nicolaides as a director on 16 July 2015 | |
21 Dec 2015 | CH03 | Secretary's details changed for Mr Costas Georgiou Nicolaides on 16 July 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 32 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HD to 65 Inverness Terrace London W2 3JT on 9 September 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
10 Jan 2014 | AD01 | Registered office address changed from 32 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HD England on 10 January 2014 | |
10 Jan 2014 | AD01 | Registered office address changed from 1 Vine Road London SW13 0NE on 10 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
30 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 |