- Company Overview for THE LANDLORD SHOP LIMITED (05354246)
- Filing history for THE LANDLORD SHOP LIMITED (05354246)
- People for THE LANDLORD SHOP LIMITED (05354246)
- More for THE LANDLORD SHOP LIMITED (05354246)
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 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Linda Margaret Johnson as a director on 1 March 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to 19 Henconner Drive Leeds West Yorkshire LS7 3NR on 14 July 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
08 Feb 2016 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jun 2015 | CERTNM |
Company name changed skylight properties (yorkshire) LIMITED\certificate issued on 17/06/15
|
|
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|