- Company Overview for LANDLINK (HIGHFIELDS) LIMITED (07370831)
- Filing history for LANDLINK (HIGHFIELDS) LIMITED (07370831)
- People for LANDLINK (HIGHFIELDS) LIMITED (07370831)
- Charges for LANDLINK (HIGHFIELDS) LIMITED (07370831)
- More for LANDLINK (HIGHFIELDS) LIMITED (07370831)
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
|
|
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
|
|
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
|
|
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
|