- Company Overview for LAND TO HOMES (CAMBRIDGE) LIMITED (02604975)
- Filing history for LAND TO HOMES (CAMBRIDGE) LIMITED (02604975)
- People for LAND TO HOMES (CAMBRIDGE) LIMITED (02604975)
- Charges for LAND TO HOMES (CAMBRIDGE) LIMITED (02604975)
- More for LAND TO HOMES (CAMBRIDGE) LIMITED (02604975)
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) |
---|---|---|---|
08 Feb 2015 | AD01 | Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ to One Chapel Place London W1G 0BG on 8 February 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Jan 2014 | MR01 | Registration of charge 026049750004 | |
09 Dec 2013 | AP01 | Appointment of Mr Colin William Brown as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 May 2013 | CERTNM |
Company name changed januarys (king's lynn) LIMITED\certificate issued on 01/05/13
|
|
26 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
07 Jan 2013 | AP03 | Appointment of Mr David James Foord as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Colin Brown as a secretary | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 Nov 2011 | TM01 | Termination of appointment of John Callin as a director | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Simon James Dazeley on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr John Daniel Callin on 1 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Mr Colin William Brown on 1 November 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr David James Foord on 27 October 2009 | |
08 Jul 2009 | 288a | Secretary appointed mr colin william brown | |
08 Jul 2009 | 288b | Appointment terminated secretary simon dazeley | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |