- Company Overview for LANDAU LAND LIMITED (04282613)
- Filing history for LANDAU LAND LIMITED (04282613)
- People for LANDAU LAND LIMITED (04282613)
- Charges for LANDAU LAND LIMITED (04282613)
- More for LANDAU LAND LIMITED (04282613)
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) |
---|---|---|---|
13 Mar 2019 | PSC04 | Change of details for Mrs Nigel James Mertens as a person with significant control on 13 March 2019 | |
06 Sep 2018 | PSC04 | Change of details for Mrs Nigel James Mertens as a person with significant control on 23 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
08 Jul 2017 | CH01 | Director's details changed for Mr Nigel James Mertens on 30 June 2017 | |
08 Jul 2017 | CH01 | Director's details changed for Mrs Caroline Jill Mertens on 30 June 2017 | |
08 Jul 2017 | CH01 | Director's details changed for Mrs Helen Rachelle Mertens on 30 June 2017 | |
08 Jul 2017 | CH01 | Director's details changed for Mr Stephen John Mertens on 30 June 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 1 Old Boston Road Wetherby LS22 5NB on 12 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
02 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Aug 2014 | AP01 | Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 |