Advanced company searchLink opens in new window

LLANHARAN PROPERTY CO. LIMITED

Company number 07420665

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)
12 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
26 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 160 Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 TM01 Termination of appointment of Andrew Jonathan Crossley as a director on 25 July 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 MR01 Registration of charge 074206650003, created on 27 November 2017
13 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
13 Nov 2017 PSC08 Notification of a person with significant control statement
13 Nov 2017 PSC07 Cessation of Anthony Paul Smith as a person with significant control on 12 May 2017
15 May 2017 AP02 Appointment of Dunedin Holdings Limited as a director on 12 May 2017
13 Apr 2017 MR01 Registration of charge 074206650002, created on 12 April 2017
09 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2017 CH01 Director's details changed for Mr Anthony Paul Smith on 30 January 2017
27 Jan 2017 AD01 Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 160 Kemp House 160 City Road London EC1V 2NX on 27 January 2017
15 Dec 2016 CS01 Confirmation statement made on 4 October 2016 with updates
07 Sep 2016 RP04AR01 Second filing of the annual return made up to 4 October 2015
07 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2015
  • GBP 1
07 Sep 2016 SH02 Sub-division of shares on 26 October 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016.
19 Nov 2015 MR01 Registration of charge 074206650001, created on 12 November 2015
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 2.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2016
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1
07 Jul 2015 AP01 Appointment of Mr Andrew Jonathan Crossley as a director on 16 June 2015