Advanced company searchLink opens in new window

LANDMASTERS DEVELOPMENTS LIMITED

Company number 01627519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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