- Company Overview for LANDMOORE PROPERTIES LIMITED (10025608)
- Filing history for LANDMOORE PROPERTIES LIMITED (10025608)
- People for LANDMOORE PROPERTIES LIMITED (10025608)
- More for LANDMOORE PROPERTIES LIMITED (10025608)
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) |
---|---|---|---|
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
07 Sep 2017 | PSC01 | Notification of Stewart Braddock as a person with significant control on 6 April 2016 | |
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
16 Nov 2016 | TM01 | Termination of appointment of Christopher Jason Sellars as a director on 15 November 2016 | |
16 Nov 2016 | AP01 |
Appointment of Mr Stewart Braddock as a director on 15 November 2016
|
|
15 Nov 2016 | AD01 | Registered office address changed from 24 Glumangate Chesterfield S40 1UA United Kingdom to 43 Frith Street London W1D 4SA on 15 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AP01 | Appointment of Mr Christopher Jason Sellars as a director on 25 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Michael Duke as a director on 3 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 24 Glumangate Chesterfield S40 1UA on 3 March 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|