- Company Overview for LANDERMEADS LIMITED (02207149)
- Filing history for LANDERMEADS LIMITED (02207149)
- People for LANDERMEADS LIMITED (02207149)
- Charges for LANDERMEADS LIMITED (02207149)
- More for LANDERMEADS LIMITED (02207149)
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) |
---|---|---|---|
12 Oct 2020 | MR01 | Registration of charge 022071490009, created on 12 October 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Rosalind Jayne Heath on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Robert Alan Heath on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Jacob Heath on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Margaret Ethel Goodman on 24 August 2020 | |
24 Aug 2020 | CH03 | Secretary's details changed for Rosalind Jayne Heath on 24 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
26 Sep 2019 | PSC01 | Notification of Robert Alan Heath as a person with significant control on 7 April 2016 | |
26 Sep 2019 | PSC01 | Notification of Rosalind Jayne Heath as a person with significant control on 7 April 2016 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
11 Jul 2019 | PSC07 | Cessation of Phyllis Lilian Heath as a person with significant control on 21 May 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Phyllis Lilian Heath as a director on 21 May 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Derek George Goodman as a director on 11 June 2018 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jan 2019 | AP01 |
Appointment of Mr Jacob Heath as a director on 15 January 2019
|
|
20 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jul 2017 | CS01 | 05/07/17 Statement of Capital gbp 80000 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2016 | SH08 | Change of share class name or designation | |
17 Sep 2016 | CC04 | Statement of company's objects | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Barry Heath as a director on 29 October 2015 |