- Company Overview for LAND & CO DEVELOPMENTS LIMITED (11007466)
- Filing history for LAND & CO DEVELOPMENTS LIMITED (11007466)
- People for LAND & CO DEVELOPMENTS LIMITED (11007466)
- Insolvency for LAND & CO DEVELOPMENTS LIMITED (11007466)
- More for LAND & CO DEVELOPMENTS LIMITED (11007466)
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) |
---|---|---|---|
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2024 | |
03 May 2023 | 600 | Appointment of a voluntary liquidator | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | LIQ02 | Statement of affairs | |
03 May 2023 | AD01 | Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to 40 Bank Street London E14 5NR on 3 May 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
08 Mar 2022 | PSC05 | Change of details for Land & Co (Holdings) Limited as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 73a London Road Alderley Edge SK9 7DY on 8 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Julian Nicholas Edward Walker as a director on 7 March 2022 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
20 Jan 2021 | AP01 | Appointment of Mr Julian Nicholas Edward Walker as a director on 19 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Ehsan Akram as a director on 19 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
01 Oct 2020 | AD01 | Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 1 October 2020 | |
01 Oct 2020 | PSC05 | Change of details for Land & Co (Holdings) Limited as a person with significant control on 1 October 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | PSC05 | Change of details for Mersten (Holdings) Limited as a person with significant control on 14 May 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |