INVESTLAND (KINGSLAND) LIMITED

03884827
OCC ESTATE, BUILDING C 105 EADE ROAD LONDON ENGLAND N4 1TJ

Documents

Documents
Date Category Description Pages
08 May 2024 officers Change of particulars for director (Mr Michael Gerrard) 2 Buy now
08 May 2024 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 10 Buy now
28 Nov 2022 officers Change of particulars for director (Mr Michael Gerrard) 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
18 Oct 2022 accounts Annual Accounts 11 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 accounts Annual Accounts 9 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
24 Jun 2021 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
09 Dec 2020 accounts Annual Accounts 11 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 10 Buy now
30 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 9 Buy now
22 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 26/11/2016 5 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 9 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 6 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 8 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
06 Sep 2014 accounts Annual Accounts 7 Buy now
27 Aug 2014 mortgage Registration of a charge 40 Buy now
13 Aug 2014 mortgage Statement of release/cease from a charge 2 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2014 mortgage Registration of a charge 28 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 17 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Yehuda Ambalo) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Yehuda Ambalo) 1 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
25 Oct 2012 accounts Annual Accounts 18 Buy now
16 Dec 2011 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 8 Buy now
23 Dec 2010 annual-return Annual Return 6 Buy now
23 Dec 2010 officers Change of particulars for director (Mr Yuda Ambalo) 2 Buy now
23 Dec 2010 officers Change of particulars for secretary (Mr Yuda Ambalo) 1 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 officers Appointment terminated director ofer ambalo 1 Buy now
10 Dec 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
21 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
21 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
11 Sep 2008 officers Director's change of particulars / ofer ambalo / 11/08/2008 1 Buy now
05 Aug 2008 accounts Annual Accounts 7 Buy now
06 May 2008 officers Director's change of particulars / ofer ambalo / 11/04/2008 1 Buy now
22 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2007 annual-return Return made up to 26/11/07; full list of members 3 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY 1 Buy now
31 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
02 Jan 2007 annual-return Return made up to 26/11/06; full list of members 3 Buy now
28 Jun 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 auditors Auditors Resignation Company 1 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU 1 Buy now
28 Nov 2005 annual-return Return made up to 26/11/05; full list of members 3 Buy now
01 Aug 2005 accounts Annual Accounts 11 Buy now
09 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
12 Aug 2004 accounts Annual Accounts 12 Buy now
14 Jun 2004 officers New director appointed 2 Buy now
27 Feb 2004 capital Ad 12/02/04--------- £ si 200@1=200 £ ic 200/400 2 Buy now
09 Feb 2004 accounts Annual Accounts 14 Buy now
09 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
21 Nov 2003 accounts Accounting reference date shortened from 30/04/04 to 31/01/04 1 Buy now
03 Mar 2003 accounts Annual Accounts 3 Buy now
27 Nov 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
20 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Apr 2002 address Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB 1 Buy now
04 Mar 2002 officers Director resigned 1 Buy now
04 Mar 2002 officers Director resigned 1 Buy now
05 Dec 2001 annual-return Return made up to 26/11/01; full list of members 7 Buy now
27 Sep 2001 accounts Annual Accounts 3 Buy now
11 Dec 2000 annual-return Return made up to 26/11/00; full list of members 7 Buy now
10 Feb 2000 officers New director appointed 2 Buy now
04 Feb 2000 capital Ad 25/01/00--------- £ si 199@1=199 £ ic 1/200 2 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 7 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 7 Buy now
19 Jan 2000 officers New director appointed 3 Buy now
11 Jan 2000 officers New secretary appointed 2 Buy now
11 Jan 2000 officers New director appointed 3 Buy now
11 Jan 2000 officers New director appointed 3 Buy now
11 Jan 2000 accounts Accounting reference date extended from 30/11/00 to 30/04/01 1 Buy now