- Company Overview for RESIDENTIAL LAND HOLDINGS LIMITED (05977148)
- Filing history for RESIDENTIAL LAND HOLDINGS LIMITED (05977148)
- People for RESIDENTIAL LAND HOLDINGS LIMITED (05977148)
- Charges for RESIDENTIAL LAND HOLDINGS LIMITED (05977148)
- More for RESIDENTIAL LAND HOLDINGS LIMITED (05977148)
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) |
---|---|---|---|
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Nov 2017 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 15 February 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 15 February 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Louise Charlotte Savage on 15 February 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Louise Charlotte Savage as a director on 22 September 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 October 2016 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AUD | Auditor's resignation | |
15 Jan 2014 | AUD |
Auditor's resignation
|
|
06 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
28 Oct 2013 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 |