- Company Overview for LANDSCAPE PROPERTIES LIMITED (10538277)
- Filing history for LANDSCAPE PROPERTIES LIMITED (10538277)
- People for LANDSCAPE PROPERTIES LIMITED (10538277)
- Charges for LANDSCAPE PROPERTIES LIMITED (10538277)
- More for LANDSCAPE PROPERTIES LIMITED (10538277)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2022 | MR04 | Satisfaction of charge 105382770001 in full | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | MR04 | Satisfaction of charge 105382770002 in full | |
11 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
08 Sep 2017 | PSC07 | Cessation of Rdp Construction Ltd as a person with significant control on 10 March 2017 | |
08 Sep 2017 | PSC01 | Notification of Annette Carol Bailey as a person with significant control on 10 March 2017 | |
08 Sep 2017 | PSC01 | Notification of Steven John Frankham as a person with significant control on 10 March 2017 | |
08 Sep 2017 | PSC07 | Cessation of Frankham Developments Limited as a person with significant control on 10 March 2017 | |
22 Aug 2017 | MR01 | Registration of charge 105382770002, created on 11 August 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Joanna Minns as a director on 10 March 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Annette Carol Bailey as a director on 10 March 2017 | |
29 Apr 2017 | SH02 | Sub-division of shares on 10 March 2017 | |
23 Mar 2017 | MR01 | Registration of charge 105382770001, created on 23 March 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Steven John Frankham as a director on 23 December 2016 |