LANDGUARD HOLDINGS LIMITED

05200020
UNIT 1, RIVERSIDE CLOSE ICONFIELD PARK HARWICH ESSEX CO12 4EN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 4 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2023 accounts Annual Accounts 4 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2022 accounts Annual Accounts 4 Buy now
24 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2021 accounts Annual Accounts 4 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2020 accounts Annual Accounts 4 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2018 accounts Annual Accounts 5 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Change of particulars for director (Miss Hanna Claire March) 2 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
19 Jun 2017 officers Appointment of director (Miss Hanna Claire March) 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Jul 2016 accounts Annual Accounts 4 Buy now
18 Feb 2016 officers Termination of appointment of director (Andrew Wareing March) 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
28 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Peter George Wilson) 2 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2014 officers Appointment of director (Mr Andrew Wareing March) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Philip Strangward) 2 Buy now
08 Jul 2014 officers Change of particulars for secretary (Philip Strangward) 1 Buy now
08 Jul 2014 officers Appointment of director (Mr Peter George Wilson) 2 Buy now
03 Jul 2014 officers Termination of appointment of director (Raymond Sawyer) 1 Buy now
08 May 2014 accounts Annual Accounts 2 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 2 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
17 May 2012 accounts Annual Accounts 2 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 2 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 2 Buy now
18 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Change of particulars for secretary (Philip Strangward) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Philip Strangward) 2 Buy now
10 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 5 isabel house 46 victoria road surbiton surrey KT6 4JL 1 Buy now
02 Jul 2009 accounts Annual Accounts 1 Buy now
14 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 1 Buy now
27 Sep 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 9 Buy now
07 Sep 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
25 Aug 2006 accounts Annual Accounts 9 Buy now
07 Sep 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
13 Apr 2005 officers New secretary appointed 2 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
20 Sep 2004 officers New director appointed 3 Buy now
20 Sep 2004 officers New director appointed 3 Buy now
06 Aug 2004 incorporation Incorporation Company 14 Buy now