LANDLINK ESTATES LIMITED

02804694
HAM FARM MAIN ROAD BOSHAM CHICHESTER PO18 8EH

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 52 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 49 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2023 mortgage Registration of a charge 65 Buy now
18 Oct 2023 resolution Resolution 4 Buy now
18 Oct 2023 incorporation Memorandum Articles 5 Buy now
05 Oct 2023 accounts Annual Accounts 36 Buy now
03 Oct 2023 mortgage Registration of a charge 36 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 35 Buy now
30 Jun 2022 officers Appointment of director (Mr Andrew James Tice) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Paul Edward Hanson) 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Appointment of director (Mr Peter O'brien-Ward) 2 Buy now
22 Sep 2021 accounts Annual Accounts 18 Buy now
19 May 2021 officers Termination of appointment of director (Andrew Dominic Pinto) 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 25 Buy now
09 Jul 2020 mortgage Registration of a charge 46 Buy now
09 Jul 2020 mortgage Registration of a charge 46 Buy now
22 Apr 2020 mortgage Registration of a charge 57 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Termination of appointment of director (Peter James Scrimshaw) 1 Buy now
08 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 29/03/2019 5 Buy now
30 Oct 2019 officers Appointment of director (Mr Andrew Luis Wilson) 2 Buy now
16 Oct 2019 officers Appointment of director (Mr William John Warwick Neville) 2 Buy now
10 Oct 2019 officers Appointment of director (Mr Andrew Dominic Pinto) 2 Buy now
07 Oct 2019 accounts Annual Accounts 17 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 17 Buy now
05 Sep 2018 mortgage Registration of a charge 16 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 17 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 9 Buy now
29 Jul 2016 officers Appointment of director (Mr Paul Hanson) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Graham Charles Leech) 1 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 officers Appointment of director (Mr Peter James Scrimshaw) 2 Buy now
18 Feb 2016 officers Termination of appointment of director (Ian Summerfield) 1 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 auditors Auditors Resignation Company 1 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Graham Charles Leech) 2 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
02 Jun 2014 mortgage Registration of a charge 15 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 officers Appointment of director (Mr Graham Charles Leech) 2 Buy now
20 Sep 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 officers Appointment of director (Ian Summerfield) 3 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 auditors Auditors Resignation Company 1 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 9 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 9 Buy now
19 May 2009 accounts Annual Accounts 9 Buy now
01 Apr 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 9 Buy now
21 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
04 Jul 2007 accounts Annual Accounts 8 Buy now
18 Apr 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: 4 prince george street, havant, hampshire., PO9 1BG 1 Buy now
04 May 2006 accounts Annual Accounts 12 Buy now
05 Apr 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
22 Apr 2005 annual-return Return made up to 29/03/05; full list of members 2 Buy now
10 Mar 2005 accounts Annual Accounts 12 Buy now
27 Apr 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
01 Apr 2004 accounts Annual Accounts 14 Buy now
19 May 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
06 Apr 2003 accounts Annual Accounts 12 Buy now
03 May 2002 accounts Annual Accounts 6 Buy now
15 Apr 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 11 Buy now