LANDGUARD HOLDINGS LIMITED

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

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