Advanced company searchLink opens in new window

LAND TO HOMES (CAMBRIDGE) LIMITED

Company number 02604975

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)
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
  • GBP 1,300
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
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
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