- Company Overview for LANDSTAKE LIMITED (04795259)
- Filing history for LANDSTAKE LIMITED (04795259)
- People for LANDSTAKE LIMITED (04795259)
- Charges for LANDSTAKE LIMITED (04795259)
- More for LANDSTAKE LIMITED (04795259)
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 Jan 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
02 Jul 2007 | 363a | Return made up to 11/06/07; full list of members | |
02 Jul 2007 | 288c | Director's particulars changed | |
02 Jul 2007 | 288c | Secretary's particulars changed | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ | |
15 Aug 2006 | AA | Total exemption small company accounts made up to 5 April 2006 | |
03 Aug 2006 | 363a | Return made up to 11/06/06; full list of members | |
05 May 2006 | 88(2)R | Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 | |
26 Jan 2006 | AA | Total exemption small company accounts made up to 5 April 2005 | |
21 Oct 2005 | 225 | Accounting reference date shortened from 30/06/05 to 05/04/05 | |
10 Aug 2005 | 363a | Return made up to 11/06/05; full list of members | |
18 Aug 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
16 Jun 2004 | 363s | Return made up to 11/06/04; full list of members | |
26 Aug 2003 | 288a | New secretary appointed | |
26 Aug 2003 | 288a | New director appointed | |
26 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2003 | 287 | Registered office changed on 26/08/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH | |
26 Aug 2003 | 288b | Secretary resigned | |
26 Aug 2003 | 288b | Director resigned | |
20 Aug 2003 | 395 | Particulars of mortgage/charge | |
11 Jun 2003 | NEWINC | Incorporation |