LAND & ESTATE DEVELOPMENTS UK LIMITED
Company number 07160309
- Company Overview for LAND & ESTATE DEVELOPMENTS UK LIMITED (07160309)
- Filing history for LAND & ESTATE DEVELOPMENTS UK LIMITED (07160309)
- People for LAND & ESTATE DEVELOPMENTS UK LIMITED (07160309)
- Charges for LAND & ESTATE DEVELOPMENTS UK LIMITED (07160309)
- More for LAND & ESTATE DEVELOPMENTS UK LIMITED (07160309)
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) |
---|---|---|---|
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mr Kamaljit Singh Sanghera on 17 February 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Alfred James Bartlett on 17 February 2012 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN United Kingdom on 7 September 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
29 Jul 2010 | AP01 | Appointment of Alfred James Bartlett as a director | |
29 Jul 2010 | AP01 | Appointment of Kamaljit Singh Sanghera as a director | |
19 Feb 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Feb 2010 | NEWINC |
Incorporation
|