Advanced company searchLink opens in new window

LANDTEAM PROPERTY INVESTMENTS LIMITED

Company number 03808960

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)
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
  • GBP 1,000
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
  • GBP 100
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
  • GBP 100
26 Nov 2013 AA Total exemption full accounts made up to 30 November 2012