Advanced company searchLink opens in new window

LANDOR RESIDENTIAL LIMITED

Company number 04549046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
07 Mar 2017 MR04 Satisfaction of charge 6 in full
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Feb 2017 MR04 Satisfaction of charge 045490460009 in full
22 Feb 2017 MR04 Satisfaction of charge 7 in full
22 Feb 2017 MR04 Satisfaction of charge 045490460008 in full
03 Feb 2017 MR04 Satisfaction of charge 5 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
17 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
07 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
07 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
10 Feb 2016 AD01 Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016
04 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
08 Sep 2015 MR01 Registration of charge 045490460009, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2015 MR01 Registration of charge 045490460008, created on 26 August 2015
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
16 Oct 2014 AP03 Appointment of David Nicholas Pearson as a secretary on 1 October 2014