Advanced company searchLink opens in new window

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED

Company number 07698363

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)
18 Jul 2012 AD02 Register inspection address has been changed
17 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
30 Mar 2012 CERTNM Company name changed timec 1320 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
30 Mar 2012 CONNOT Change of name notice
10 Jan 2012 AP01 Appointment of Robert Smith as a director
04 Jan 2012 TM01 Termination of appointment of Christopher Whitfield as a director
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 22,274,300
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 22,274,300.000
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 22,274,310.000
14 Oct 2011 AA01 Current accounting period shortened from 31 December 2012 to 31 December 2011
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 September 2011
  • GBP 233,050.01
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Oct 2011 AP01 Appointment of Mr Peter Griffiths Gubb as a director
10 Oct 2011 AP01 Appointment of Ms Helen Marjorie Elizabeth Wright as a director
06 Oct 2011 AP01 Appointment of Mr Michael Francis Megan as a director
06 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 233,050.00
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 223,040.00
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 223,040.00
03 Oct 2011 SH08 Change of share class name or designation
03 Oct 2011 SH02 Sub-division of shares on 22 September 2011
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2011 AP01 Appointment of Christopher John Whitfield as a director
16 Sep 2011 AP01 Appointment of Alan Keith Taylor as a director