LANDBANK CAPITAL (HAPTON) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HENNESSEY
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BONE
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-06-07 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-06-07 insert address 40 PETER STREET MANCHESTER ENGLAND M2 5GP
2021-06-07 update registered_address
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-10-31
2021-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-25 update statutory_documents 15/05/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2015-06-08 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-26 update statutory_documents 15/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-08-07 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2014-08-07 update registered_address
2014-07-07 delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER UNITED KINGDOM M2 1HW
2014-07-07 insert address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-06-11 update statutory_documents 15/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-07-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 update statutory_documents 15/05/13 FULL LIST
2012-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15 update statutory_documents 15/05/12 FULL LIST
2011-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT UNITED KINGDOM
2011-06-02 update statutory_documents 15/05/11 FULL LIST
2010-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18 update statutory_documents 15/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JOHNSON / 15/05/2010
2010-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW CHARLES PARK / 15/05/2010
2009-06-03 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENNESSEY / 25/06/2008
2008-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM LINK 665 BUSINESS CENTRE A56 ROSSENDALE LANCASHIRE BB4 5HU
2008-05-22 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-05-19 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES PARK
2008-05-19 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ALAN JOHNSON
2008-05-19 update statutory_documents DIRECTOR APPOINTED JAMES STANLEY HENNESSEY
2008-05-19 update statutory_documents DIRECTOR APPOINTED NICHOLAS JONATHAN BONE
2008-05-19 update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN ASHWORTH
2008-05-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-05-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION