- Company Overview for LANDGUARD HOLDINGS LIMITED (05200020)
- Filing history for LANDGUARD HOLDINGS LIMITED (05200020)
- People for LANDGUARD HOLDINGS LIMITED (05200020)
- More for LANDGUARD HOLDINGS LIMITED (05200020)
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) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Jul 2014 | CERTNM |
Company name changed atlas finance and loans LIMITED\certificate issued on 28/07/14
|
|
28 Jul 2014 | CONNOT | Change of name notice | |
17 Jul 2014 | AD01 | Registered office address changed from Culver House East Lane Dedham Essex CO7 6BG United Kingdom to Unit 1, Riverside Close Iconfield Park Harwich Essex CO12 4EN on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Peter George Wilson on 17 July 2014 | |
17 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 October 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Andrew Wareing March as a director on 1 September 2013 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Philip Strangward on 8 July 2014 | |
08 Jul 2014 | CH03 | Secretary's details changed for Philip Strangward on 12 October 2009 | |
08 Jul 2014 | AP01 | Appointment of Mr Peter George Wilson as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Raymond Sawyer as a director | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
18 Jul 2010 | AD01 | Registered office address changed from Grove House 27 Hammersmith Grove London W6 0NE on 18 July 2010 | |
02 Dec 2009 | CH03 | Secretary's details changed for Philip Strangward on 12 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Philip Strangward on 12 October 2009 |