- Company Overview for SMALLFORD LAND LIMITED (08123382)
- Filing history for SMALLFORD LAND LIMITED (08123382)
- People for SMALLFORD LAND LIMITED (08123382)
- More for SMALLFORD LAND LIMITED (08123382)
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) |
---|---|---|---|
07 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
21 Mar 2015 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 21 March 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Salvatore Cannatella on 15 August 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Giuseppe Colletti on 15 August 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
03 Dec 2012 | CH01 | Director's details changed for Mr Salvatore Cannatella on 30 October 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 30 November 2012 | |
07 Sep 2012 | AP01 | Appointment of Giuseppe Colletti as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Stefano Lobban as a director | |
22 Aug 2012 | AP01 | Appointment of Mr Salvatore Cannatella as a director | |
28 Jun 2012 | NEWINC | Incorporation |