Advanced company searchLink opens in new window

LANDLINK (HIGHFIELDS) LIMITED

Company number 07370831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AP03 Appointment of Mr Timothy Wainwright as a secretary
29 Oct 2012 AD01 Registered office address changed from C/O Tim Wainwright Hardy House North Bridge Road Berkhamstead Berkhamstead Herts HP4 1EF United Kingdom on 29 October 2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2012 TM01 Termination of appointment of Neil Munro as a director
06 Sep 2012 TM01 Termination of appointment of Jonathan Munro as a director
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AD01 Registered office address changed from 56 Oxfield Park Drive Old Stratford Milton Keynes Buckinghamshire MK19 6DP England on 7 February 2012
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2010 AP01 Appointment of Mr Nicholas Keeler as a director
05 Oct 2010 AP01 Appointment of Mr Neil Munro as a director
09 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)