- Company Overview for LANDVIEW DEVELOPMENTS LTD (09438242)
- Filing history for LANDVIEW DEVELOPMENTS LTD (09438242)
- People for LANDVIEW DEVELOPMENTS LTD (09438242)
- Charges for LANDVIEW DEVELOPMENTS LTD (09438242)
- More for LANDVIEW DEVELOPMENTS LTD (09438242)
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) |
---|---|---|---|
08 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Azriel Jakab as a director on 13 October 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Azriel Jakab as a director on 6 September 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL England to 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 17 August 2017 | |
17 Aug 2017 | PSC01 | Notification of Nathan Beck as a person with significant control on 6 April 2016 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
13 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 May 2016 | |
14 Jun 2016 | MR01 | Registration of charge 094382420002, created on 13 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
26 Apr 2016 | MR01 | Registration of charge 094382420001, created on 26 April 2016 |