- Company Overview for LANDHILL LIMITED (03932039)
- Filing history for LANDHILL LIMITED (03932039)
- People for LANDHILL LIMITED (03932039)
- Charges for LANDHILL LIMITED (03932039)
- More for LANDHILL LIMITED (03932039)
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 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
10 Apr 2015 | MR01 | Registration of charge 039320390017, created on 31 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Mar 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
14 Nov 2013 | MR01 | Registration of charge 039320390016 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | MR01 | Registration of charge 039320390015 | |
20 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from 379 High Road Leyton London E10 5NA on 22 June 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mohammed Mehoob Ayub on 10 February 2011 |