- Company Overview for LAND GENIE LIMITED (08189197)
- Filing history for LAND GENIE LIMITED (08189197)
- People for LAND GENIE LIMITED (08189197)
- Charges for LAND GENIE LIMITED (08189197)
- More for LAND GENIE LIMITED (08189197)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
25 Jul 2024 | MR01 | Registration of charge 081891970007, created on 23 July 2024 | |
23 Jul 2024 | MR01 | Registration of charge 081891970005, created on 23 July 2024 | |
23 Jul 2024 | MR01 | Registration of charge 081891970006, created on 23 July 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mrs Rachael Ann Mckeever as a person with significant control on 7 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
07 Sep 2023 | CH01 | Director's details changed for Mr Harry Mckeever on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Charlie Mckeever on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Terence Christopher Mckeever on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Rachael Ann Mckeever on 7 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Terence Christopher Mckeever as a person with significant control on 7 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mrs Rachael Ann Mckeever as a person with significant control on 7 September 2023 | |
07 Sep 2023 | PSC02 | Notification of Welford Asset Management Limited as a person with significant control on 7 September 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
07 Apr 2022 | MR04 | Satisfaction of charge 081891970003 in full | |
07 Apr 2022 | MR04 | Satisfaction of charge 081891970004 in full | |
03 Mar 2022 | AA01 | Current accounting period shortened from 31 August 2022 to 31 March 2022 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Terence Christopher Mckeever on 4 November 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mrs Rachael Ann Mckeever on 5 October 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 18 August 2021 |