- Company Overview for LANDLORD ACTION LTD (08067511)
- Filing history for LANDLORD ACTION LTD (08067511)
- People for LANDLORD ACTION LTD (08067511)
- Charges for LANDLORD ACTION LTD (08067511)
- More for LANDLORD ACTION LTD (08067511)
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) |
---|---|---|---|
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
28 Feb 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
18 Jul 2019 | MR01 | Registration of charge 080675110002, created on 4 July 2019 | |
04 Jun 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
04 Sep 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
17 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Justin Henry David Selig as a director on 21 September 2017 | |
26 Jun 2017 | PSC07 | Cessation of Justin Selig as a person with significant control on 26 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Timothy Frome as a director on 26 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Paul Shamplina as a person with significant control on 26 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr David Anthony Jacobs as a director on 26 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Edward William Hooker as a person with significant control on 26 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Concorde House Grenville Place London NW7 3SA to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Michael Kaplan as a director on 26 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Michael Kaplan as a person with significant control on 26 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Edward William Hooker as a director on 26 June 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 May 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|