Advanced company searchLink opens in new window

LAND AND PROPERTY MERGER LIMITED

Company number 03012070

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)
26 Feb 2002 AA Total exemption small company accounts made up to 30 April 2001
05 Feb 2002 363s Return made up to 20/01/02; full list of members
05 Feb 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Feb 2001 AA Accounts for a small company made up to 30 April 2000
26 Jan 2001 363s Return made up to 20/01/01; full list of members
26 Jan 2001 363(287) Registered office changed on 26/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/01/01
11 Feb 2000 363s Return made up to 20/01/00; full list of members
04 Dec 1999 AA Accounts for a small company made up to 30 April 1999
24 Jan 1999 363s Return made up to 20/01/99; full list of members
21 Sep 1998 AA Accounts for a small company made up to 30 April 1998
06 Jul 1998 287 Registered office changed on 06/07/98 from: 1 belvedere trading estate taunton somerset TA1 1BH
04 Feb 1998 363s Return made up to 20/01/98; no change of members
17 Dec 1997 AA Accounts for a small company made up to 30 April 1997
19 Feb 1997 363s Return made up to 20/01/97; no change of members
07 Nov 1996 AA Accounts for a small company made up to 30 April 1996
21 Aug 1996 288 New secretary appointed
19 Jul 1996 288 Secretary resigned
19 Jul 1996 363s Return made up to 20/01/96; full list of members
13 Dec 1995 CERTNM Company name changed pendragon hart LIMITED\certificate issued on 14/12/95
07 Aug 1995 224 Accounting reference date notified as 30/04
28 Jul 1995 288 Director resigned;new director appointed
28 Jul 1995 288 Secretary resigned;new secretary appointed
28 Jul 1995 287 Registered office changed on 28/07/95 from: 181 newfoundland road bristol BS2 9LU
28 Jul 1995 288 Director resigned
28 Jul 1995 288 Secretary resigned