- Company Overview for LAND & PROPERTY (EUROPE) LIMITED (04130745)
- Filing history for LAND & PROPERTY (EUROPE) LIMITED (04130745)
- People for LAND & PROPERTY (EUROPE) LIMITED (04130745)
- Charges for LAND & PROPERTY (EUROPE) LIMITED (04130745)
- Insolvency for LAND & PROPERTY (EUROPE) LIMITED (04130745)
- More for LAND & PROPERTY (EUROPE) LIMITED (04130745)
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 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Christopher Roberto Tyson on 6 December 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
06 Jan 2009 | 288c | Director's change of particulars / christopher tyson / 15/09/2008 | |
20 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
20 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
28 Dec 2006 | 363s | Return made up to 06/12/06; full list of members | |
22 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
23 Dec 2005 | 363s | Return made up to 06/12/05; full list of members | |
25 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
17 Mar 2005 | 225 | Accounting reference date shortened from 31/12/04 to 31/07/04 | |
07 Mar 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
21 Jan 2005 | 363s | Return made up to 06/12/04; full list of members | |
12 Aug 2004 | 287 | Registered office changed on 12/08/04 from: 8 monmouth lane lostwithiel cornwall PL22 0EL | |
01 Jun 2004 | 288b | Secretary resigned;director resigned | |
01 Jun 2004 | 288a | New secretary appointed;new director appointed | |
15 Apr 2004 | 287 | Registered office changed on 15/04/04 from: 52 fore street callington cornwall PL17 7AJ | |
24 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Feb 2004 | 395 | Particulars of mortgage/charge |