ENGLISH LAND BANKING COMPANY LIMITED
Company number 05317417
- Company Overview for ENGLISH LAND BANKING COMPANY LIMITED (05317417)
- Filing history for ENGLISH LAND BANKING COMPANY LIMITED (05317417)
- People for ENGLISH LAND BANKING COMPANY LIMITED (05317417)
- Charges for ENGLISH LAND BANKING COMPANY LIMITED (05317417)
- More for ENGLISH LAND BANKING COMPANY LIMITED (05317417)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Jul 2024 | TM01 | Termination of appointment of Adrian Justin Sims as a director on 12 July 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Eileen Guihen as a director on 12 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr David John Marchant as a director on 12 July 2024 | |
17 Jul 2024 | AP01 | Appointment of William Floydd as a director on 12 July 2024 | |
20 May 2024 | AP01 | Appointment of Luke Adams as a director on 17 May 2024 | |
18 May 2024 | TM01 | Termination of appointment of Mark Jonathan Gibson as a director on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Richard John Woolsey as a director on 17 May 2024 | |
17 May 2024 | AP01 | Appointment of Ms Eileen Guihen as a director on 17 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
18 Aug 2023 | TM02 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 | |
12 Jul 2023 | PSC05 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 May 2023 | CH03 | Secretary's details changed for Kevin Maguire on 28 April 2023 | |
09 May 2023 | AD02 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | |
02 May 2023 | AD01 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
05 Sep 2021 | AA | Full accounts made up to 31 October 2020 | |
08 Mar 2021 | AP01 | Appointment of Mr Richard John Woolsey as a director on 25 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
24 Feb 2021 | TM01 | Termination of appointment of James Alexander Harrison as a director on 25 January 2021 | |
09 Oct 2020 | AA | Full accounts made up to 31 October 2019 |