LANDER PROPERTY MANAGEMENT LIMITED: Filings - Page 3
Overview
Company Name | LANDER PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04041036 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LANDER PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 01, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Mr Timothy John Weaver as a secretary on May 01, 2017 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Ms Joanne Weaver as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ross Weaver as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy John Weaver on Jan 31, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from April Lodge Blandford Road Sturminster Marshall Wimborne Dorset BH21 4AG to The Mews House 27a Bridge Street Hitchin SG5 2DF on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrea Jane Kaciniel as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Andrea Jane Kaciniel as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy John Weaver on Aug 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Mews House 27a Bridge Street Hitchin Hertfordshire SG5 2DF England to April Lodge Blandford Road Sturminster Marshall Wimborne Dorset BH21 4AG on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 19 Gosmore Road Hitchin Hertfordshire SG4 9AR to The Mews House 27a Bridge Street Hitchin Hertfordshire SG5 2DF on Jan 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Weaver as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Weaver as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0