LANDTEAM PROPERTY INVESTMENTS LIMITED
Company number 03808960
- Company Overview for LANDTEAM PROPERTY INVESTMENTS LIMITED (03808960)
- Filing history for LANDTEAM PROPERTY INVESTMENTS LIMITED (03808960)
- People for LANDTEAM PROPERTY INVESTMENTS LIMITED (03808960)
- Charges for LANDTEAM PROPERTY INVESTMENTS LIMITED (03808960)
- More for LANDTEAM PROPERTY INVESTMENTS LIMITED (03808960)
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) |
---|---|---|---|
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
18 Jul 2018 | PSC01 | Notification of Edward Francis Speir as a person with significant control on 6 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Adrian John Speir as a person with significant control on 6 July 2018 | |
18 Jul 2018 | AP03 | Appointment of Mr Edward Francis Speir as a secretary on 6 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Adrian John Speir as a director on 6 July 2018 | |
18 Jul 2018 | TM02 | Termination of appointment of Adrian John Speir as a secretary on 6 July 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | PSC07 | Cessation of Ralph Congreve as a person with significant control on 20 September 2017 | |
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
22 Sep 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
25 Jul 2017 | TM01 | Termination of appointment of Ralph Congreve as a director on 25 July 2017 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
25 Apr 2016 | TM01 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2015 | AP01 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
19 Feb 2015 | MR01 | Registration of charge 038089600006, created on 17 February 2015 | |
19 Feb 2015 | MR01 | Registration of charge 038089600007, created on 17 February 2015 | |
13 Oct 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
26 Nov 2013 | AA | Total exemption full accounts made up to 30 November 2012 |