SOUTH WEST LAND MANAGEMENT LIMITED
Company number 11233577
- Company Overview for SOUTH WEST LAND MANAGEMENT LIMITED (11233577)
- Filing history for SOUTH WEST LAND MANAGEMENT LIMITED (11233577)
- People for SOUTH WEST LAND MANAGEMENT LIMITED (11233577)
- Charges for SOUTH WEST LAND MANAGEMENT LIMITED (11233577)
- More for SOUTH WEST LAND MANAGEMENT LIMITED (11233577)
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) |
---|---|---|---|
30 Oct 2020 | CH01 | Director's details changed for Mr Sean Francis Dandy on 5 October 2020 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | PSC01 | Notification of David Jones as a person with significant control on 22 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Sean Francis Dandy as a person with significant control on 22 July 2020 | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
27 Jul 2020 | PSC04 | Change of details for Mr Sean Francis Dandy as a person with significant control on 22 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Yulia Lipatova as a person with significant control on 9 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
02 Apr 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 570 Kingston Road Raynes Park London SW20 8DR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2 April 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Sean Francis Dandy on 30 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
04 Mar 2019 | PSC01 | Notification of Sean Francis Dandy as a person with significant control on 4 March 2019 | |
04 Mar 2019 | PSC07 | Cessation of Samantha Anne Lillington as a person with significant control on 4 March 2019 | |
23 Jan 2019 | PSC07 | Cessation of Sean Dandy as a person with significant control on 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | PSC01 | Notification of Samantha Anne Lillington as a person with significant control on 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
29 Nov 2018 | MR01 | Registration of charge 112335770001, created on 22 November 2018 | |
29 Nov 2018 | MR01 | Registration of charge 112335770002, created on 22 November 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Sean Dandy as a person with significant control on 13 April 2018 |