LANDTEAM PROPERTY INVESTMENTS LIMITED

03808960
MURKY HILL OFFICES COW LANE MIDDLETON TYAS RICHMOND N YORKSHIRE DL10 6RW

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 10 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 10 Buy now
15 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 10 Buy now
03 Nov 2022 mortgage Registration of a charge 5 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 10 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 10 Buy now
27 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 10 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 mortgage Registration of a charge 5 Buy now
24 Dec 2018 mortgage Registration of a charge 9 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Lucy Annabel Speir) 1 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2018 officers Appointment of director (Mrs Lucy Annabel Speir) 2 Buy now
05 Sep 2018 accounts Annual Accounts 10 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2018 officers Appointment of secretary (Mr Edward Francis Speir) 2 Buy now
18 Jul 2018 officers Termination of appointment of director (Adrian John Speir) 1 Buy now
18 Jul 2018 officers Termination of appointment of secretary (Adrian John Speir) 1 Buy now
19 Oct 2017 accounts Annual Accounts 4 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2017 capital Return of Allotment of shares 3 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 officers Termination of appointment of director (Ralph Congreve) 1 Buy now
23 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 accounts Annual Accounts 4 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2016 officers Termination of appointment of director (Nicholas Colin David Appleyard) 1 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
04 Dec 2015 officers Appointment of director (Mr Edward Francis Speir) 2 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 mortgage Registration of a charge 11 Buy now
19 Feb 2015 mortgage Registration of a charge 31 Buy now
13 Oct 2014 accounts Annual Accounts 10 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Annual Accounts 11 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2013 accounts Annual Accounts 12 Buy now
08 Feb 2013 officers Appointment of director (Mr Nicholas Colin David Appleyard) 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2011 accounts Annual Accounts 13 Buy now
24 Aug 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 capital Return of Allotment of shares 3 Buy now
10 Mar 2011 accounts Annual Accounts 13 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
20 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2010 accounts Annual Accounts 12 Buy now
05 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
17 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2009 accounts Annual Accounts 12 Buy now
09 Oct 2008 accounts Annual Accounts 12 Buy now
15 Sep 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
14 Aug 2007 annual-return Return made up to 19/07/07; full list of members 3 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT 1 Buy now
29 Mar 2007 accounts Annual Accounts 10 Buy now
22 Aug 2006 annual-return Return made up to 19/07/06; full list of members 8 Buy now
30 Mar 2006 accounts Annual Accounts 10 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL 1 Buy now
22 Aug 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
15 Nov 2004 accounts Annual Accounts 10 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Aug 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
06 Dec 2003 accounts Annual Accounts 10 Buy now
15 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
24 Oct 2002 accounts Annual Accounts 10 Buy now
19 Sep 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
07 Aug 2001 annual-return Return made up to 19/07/01; full list of members 6 Buy now
16 Jun 2001 accounts Annual Accounts 10 Buy now
01 Dec 2000 mortgage Particulars of mortgage/charge 6 Buy now
11 Sep 2000 accounts Accounting reference date extended from 31/07/00 to 30/11/00 1 Buy now
29 Aug 2000 annual-return Return made up to 19/07/00; full list of members 6 Buy now
25 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now