LAINDON NORTH PROPERTY LIMITED

04337817
MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 3 Buy now
19 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
12 Nov 2021 accounts Annual Accounts 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 3 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2018 officers Termination of appointment of secretary (Andrew Roger Morgan) 1 Buy now
18 Feb 2018 officers Termination of appointment of director (Sanmeet Singh Patwalia) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
12 Apr 2016 mortgage Registration of a charge 4 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
16 Jan 2012 accounts Amended Accounts 3 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Change of particulars for director (Sanmeet Singh Patwalia) 2 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Sandeep Singh Sahni) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Sanmeet Singh Patwalia) 2 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
03 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2009 annual-return Return made up to 11/12/08; full list of members 4 Buy now
28 Jul 2008 annual-return Return made up to 11/12/07; full list of members 4 Buy now
05 Nov 2007 accounts Annual Accounts 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 annual-return Return made up to 11/12/06; full list of members 7 Buy now
07 Jan 2007 accounts Annual Accounts 3 Buy now
10 Mar 2006 accounts Amended Accounts 3 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
31 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Dec 2005 annual-return Return made up to 11/12/05; full list of members 7 Buy now
21 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 accounts Annual Accounts 4 Buy now
17 Dec 2004 annual-return Return made up to 11/12/04; full list of members 7 Buy now
25 Feb 2004 accounts Annual Accounts 3 Buy now
07 Feb 2004 annual-return Return made up to 11/12/03; full list of members 7 Buy now
30 Jan 2003 annual-return Return made up to 11/12/02; full list of members 7 Buy now
24 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
06 Jan 2003 capital Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Feb 2002 mortgage Particulars of mortgage/charge 7 Buy now
21 Feb 2002 officers New secretary appointed 2 Buy now
21 Dec 2001 officers New director appointed 2 Buy now
21 Dec 2001 officers New director appointed 2 Buy now
21 Dec 2001 address Registered office changed on 21/12/01 from: suite 102A signal house lyon road harrow middlesex HA1 2AG 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 incorporation Incorporation Company 11 Buy now