- Company Overview for LANDMASS PROPERTIES LIMITED (03684758)
- Filing history for LANDMASS PROPERTIES LIMITED (03684758)
- People for LANDMASS PROPERTIES LIMITED (03684758)
- Charges for LANDMASS PROPERTIES LIMITED (03684758)
- More for LANDMASS PROPERTIES LIMITED (03684758)
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) |
---|---|---|---|
04 Aug 2015 | CH01 | Director's details changed for Mr Alan Paul Waxman on 1 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
03 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 3 February 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Alan Paul Waxman on 1 January 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from Deloitte Llp City House Hills Road Cambridge Cambridgeshire CB2 1RY on 16 December 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
30 Oct 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 16 December 2011 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 7 April 2011 | |
16 Mar 2011 | AUD | Auditor's resignation | |
08 Mar 2011 | TM02 | Termination of appointment of Stephen John as a secretary | |
26 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Alan Paul Waxman on 14 December 2010 | |
15 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
10 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
14 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
14 Jan 2010 | AP03 | Appointment of Mr Stephen Mark John as a secretary | |
26 Nov 2009 | TM02 | Termination of appointment of Michael Firth as a secretary |