LAND PROPERTY HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES
2023-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY STEWART NEILSON / 27/02/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY STEWART NEILSON / 17/02/2022
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-26 update statutory_documents CESSATION OF ANDREW GEORGE DOYLE AS A PSC
2021-02-26 update statutory_documents CESSATION OF DAVID JEREMY WINCH AS A PSC
2021-02-26 update statutory_documents CESSATION OF LINDSAY STEWART NEILSON AS A PSC
2021-02-26 update statutory_documents CESSATION OF NIGEL CHARLES SEATON ROBSON AS A PSC
2021-02-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/02/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-07 update num_mort_charges 27 => 28
2019-10-07 update num_mort_outstanding 13 => 14
2019-09-07 delete address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL
2019-09-07 insert address 1 QUAY POINT STATION ROAD WOODBRIDGE SUFFOLK ENGLAND IP12 4AL
2019-09-07 update registered_address
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440028
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL
2019-07-07 update num_mort_charges 26 => 27
2019-07-07 update num_mort_outstanding 12 => 13
2019-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440027
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update num_mort_charges 25 => 26
2017-11-07 update num_mort_outstanding 11 => 12
2017-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440026
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-08 update statutory_documents 17/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-08 update num_mort_outstanding 22 => 11
2015-06-08 update num_mort_satisfied 3 => 14
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-07 update num_mort_charges 14 => 25
2015-05-07 update num_mort_outstanding 11 => 22
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440025
2015-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440024
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440015
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440016
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440017
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440018
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440019
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440020
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440021
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440022
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440023
2015-03-19 update statutory_documents 17/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-07 delete address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 4AL
2014-05-07 insert address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-03 update statutory_documents 17/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 4/5 LOVAT LANE LONDON EC3R 8DT
2013-06-23 insert address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 4AL
2013-06-23 update registered_address
2013-03-19 update statutory_documents 17/03/13 FULL LIST
2012-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 4/5 LOVAT LANE LONDON EC3R 8DT
2012-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-03 update statutory_documents 17/03/12 FULL LIST
2011-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-22 update statutory_documents 17/03/11 FULL LIST
2010-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-17 update statutory_documents 17/03/10 FULL LIST
2009-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-18 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-15 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-03-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-19 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-22 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-05 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 4/5 LOVAT LANE LONDON EC3R 8DT
2006-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ASH HOUSE ASH ROAD, NEW ASH GREEN LONGFIELD KENT DA3 8JD
2006-02-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents NEW SECRETARY APPOINTED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-29 update statutory_documents COMPANY NAME CHANGED ANNE OF CLEVES DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 29/04/05
2005-04-05 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDONL EC4Y 0HP
2003-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-14 update statutory_documents NEW SECRETARY APPOINTED
2003-04-14 update statutory_documents DIRECTOR RESIGNED
2003-04-14 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION