- Company Overview for UK LAND INVESTMENTS LIMITED (09244530)
- Filing history for UK LAND INVESTMENTS LIMITED (09244530)
- People for UK LAND INVESTMENTS LIMITED (09244530)
- Charges for UK LAND INVESTMENTS LIMITED (09244530)
- Registers for UK LAND INVESTMENTS LIMITED (09244530)
- More for UK LAND INVESTMENTS LIMITED (09244530)
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 Aug 2015 | MR01 | Registration of charge 092445300004, created on 31 July 2015 | |
17 Aug 2015 | MR01 | Registration of charge 092445300002, created on 31 July 2015 | |
17 Aug 2015 | MR01 | Registration of charge 092445300003, created on 31 July 2015 | |
17 Aug 2015 | MR01 | Registration of charge 092445300001, created on 31 July 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 | |
24 Apr 2015 | CERTNM |
Company name changed timec 1472 LIMITED\certificate issued on 24/04/15
|
|
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|