Advanced company searchLink opens in new window

NETWORK SPACE LAND LIMITED

Company number 01604509

Filter by category

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)
04 Jan 2013 AP01 Appointment of Mr William Ainscough as a director on 23 October 2012
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 68
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 67
01 Nov 2012 TM01 Termination of appointment of Martin John Mellor as a director on 23 October 2012
01 Nov 2012 TM01 Termination of appointment of James Alexander Thomas Dow as a director on 23 October 2012
01 Nov 2012 TM01 Termination of appointment of William Ainscough as a director on 23 October 2012
30 Oct 2012 MEM/ARTS Memorandum and Articles of Association
26 Oct 2012 CERTNM Company name changed langtree group PLC\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
26 Oct 2012 CONNOT Change of name notice
01 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
07 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011.
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
15 Dec 2010 AP01 Appointment of Mr Stephen Frank Barnes as a director
09 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignate shares 30/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2010 CC04 Statement of company's objects