Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete sic_code 74990 - Non-trading company |
2021-09-07 |
insert sic_code 03120 - Freshwater fishing |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES |
2021-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYMAR CONSULTING LTD |
2021-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNHOLD PROPERTIES LTD |
2021-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TURNHOLD PROPERTIES LTD / 11/08/2020 |
2021-04-19 |
update statutory_documents CESSATION OF GARRY JON SIMPSON AS A PSC |
2021-04-19 |
update statutory_documents CESSATION OF MARC JONATHAN HERMAN AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
delete company_previous_name LAND & SECURITIES LIMITED |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG |
2019-09-07 |
insert address 1345 HIGH ROAD LONDON ENGLAND N20 9HR |
2019-09-07 |
update registered_address |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-01-15 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037857240003 |
2017-12-11 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 2 |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-07-28 |
update statutory_documents DIRECTOR APPOINTED MR GARRY JON SIMPSON |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JON SIMPSON |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JONATHAN HERMAN |
2017-07-28 |
update statutory_documents CESSATION OF MICHELE SUZANNE SIMPSON AS A PSC |
2017-07-27 |
update statutory_documents DIRECTOR APPOINTED MR MARC JONATHAN HERMAN |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE SIMPSON |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELISE SUMMERS |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-07-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-02 |
update statutory_documents 08/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-07-10 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-06-22 |
update statutory_documents 08/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-29 |
update statutory_documents 08/05/14 FULL LIST |
2014-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 13/02/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-22 |
update statutory_documents 08/05/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 08/05/12 FULL LIST |
2012-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-12-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-05-16 |
update statutory_documents 08/05/11 FULL LIST |
2010-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-06-07 |
update statutory_documents 08/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 08/05/2010 |
2010-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELISE SUMMERS / 08/05/2010 |
2010-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SIMPSON / 28/01/2008 |
2007-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
2006-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2003-07-05 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents COMPANY NAME CHANGED
LAND & SECURITIES LIMITED
CERTIFICATE ISSUED ON 22/01/01 |
2000-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-10 |
update statutory_documents SECRETARY RESIGNED |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-06-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/05/00 |
2000-04-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 |
1999-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/99 FROM:
5TH FLOOR NEWBURY HOUSE
890-900 EASTERN AVENUE
ILFORD
ESSEX IG2 7HH |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-21 |
update statutory_documents SECRETARY RESIGNED |
1999-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |