- Company Overview for NORTHERN LAND TRUST (04980421)
- Filing history for NORTHERN LAND TRUST (04980421)
- People for NORTHERN LAND TRUST (04980421)
- Charges for NORTHERN LAND TRUST (04980421)
- More for NORTHERN LAND TRUST (04980421)
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) |
---|---|---|---|
14 Jun 2021 | PSC07 | Cessation of Rafael Roitenbarg as a person with significant control on 8 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Nathan Teitelbaum as a director on 8 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Rafael Roitenbarg as a director on 8 June 2021 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Nathan Teitelbaum on 1 September 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Nathan Teitelbaum as a person with significant control on 1 September 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Jan 2019 | PSC01 | Notification of Rafael Roitenbarg as a person with significant control on 18 December 2017 | |
03 Jan 2019 | PSC01 | Notification of Nathan Teitelbaum as a person with significant control on 18 December 2017 | |
03 Jan 2019 | PSC01 | Notification of Baruch Mordechai Roitenbarg as a person with significant control on 18 December 2017 | |
03 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Jan 2018 | AA | Group of companies' accounts made up to 28 February 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Daniel Simon Green as a director on 18 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
04 Dec 2017 | AA01 | Previous accounting period shortened from 4 March 2017 to 3 March 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Daniel Simon Green on 8 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
11 May 2017 | CH03 | Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Rafael Roitenbarg on 8 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Baruch Mordechai Roitenbarg on 8 May 2017 |