BRITISH LAND OFFICES (NON-CITY) LIMITED
Company number 02740378
- Company Overview for BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)
- Filing history for BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)
- People for BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)
- Charges for BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)
- More for BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)
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) |
---|---|---|---|
16 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
16 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
16 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
17 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
24 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
24 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
24 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
20 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
26 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
22 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Feb 2017 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 | |
08 Aug 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|