Advanced company searchLink opens in new window

LANDMASS PROPERTIES LIMITED

Company number 03684758

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)
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
  • GBP 1,000
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
  • GBP 1,000
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