- Company Overview for LANDSDOWNE DEVELOPMENTS LIMITED (11429782)
- Filing history for LANDSDOWNE DEVELOPMENTS LIMITED (11429782)
- People for LANDSDOWNE DEVELOPMENTS LIMITED (11429782)
- Charges for LANDSDOWNE DEVELOPMENTS LIMITED (11429782)
- More for LANDSDOWNE DEVELOPMENTS LIMITED (11429782)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
25 Apr 2024 | AA | Audited abridged accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
05 Jul 2023 | CH01 | Director's details changed for Mr Denis Nolan on 1 December 2022 | |
26 Apr 2023 | AA | Audited abridged accounts made up to 31 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
04 May 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
11 May 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
12 Apr 2021 | MR01 | Registration of charge 114297820001, created on 5 April 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
16 Apr 2020 | PSC07 | Cessation of Denis Nolan as a person with significant control on 3 April 2020 | |
16 Apr 2020 | PSC02 | Notification of Toureen Group Limited as a person with significant control on 3 April 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | SH08 | Change of share class name or designation | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
10 Jan 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 July 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England to 25 Cecil Road Harrow HA3 5QY on 10 January 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Michael Sheahan as a director on 21 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Denis Nolan as a person with significant control on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of John Alan Mcmahon as a person with significant control on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Denis Nolan as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of John Alan Mcmahon as a director on 21 December 2018 | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|