LAND DATA COMMUNITY INTEREST COMPANY

05417694
NIGHTINGALE HOUSE 46 - 48 EAST STREET EPSOM ENGLAND KT17 1HQ

Documents

Documents
Date Category Description Pages
18 Sep 2024 officers Termination of appointment of secretary (Robert Anthony Fraser) 1 Buy now
30 Aug 2024 officers Appointment of director (Mr Nicholas Paul Chapallaz) 2 Buy now
15 Aug 2024 officers Appointment of director (Ms Claire Rosemary Holloway) 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2023 accounts Annual Accounts 21 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2022 accounts Annual Accounts 21 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2021 officers Change of particulars for director (Mrs Fiona Ann Baron) 2 Buy now
11 Aug 2021 accounts Annual Accounts 21 Buy now
29 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 officers Appointment of director (Mrs Fiona Ann Baron) 2 Buy now
27 Jul 2021 officers Termination of appointment of director (Janice Elizabeth Boothroyd) 1 Buy now
27 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2021 accounts Annual Accounts 19 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 accounts Annual Accounts 16 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 26 Buy now
09 Aug 2018 officers Change of particulars for director (Ms Janice Elizabeth Boothroyd) 2 Buy now
09 Aug 2018 officers Change of particulars for secretary (Mr Robert Anthony Fraser) 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 27 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 officers Change of particulars for director (Ms Janice Elizabeth Boothroyd) 2 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 accounts Annual Accounts 28 Buy now
12 Apr 2016 annual-return Annual Return 9 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 accounts Annual Accounts 25 Buy now
17 Jul 2015 miscellaneous Miscellaneous 1 Buy now
09 Apr 2015 annual-return Annual Return 9 Buy now
02 Sep 2014 accounts Annual Accounts 23 Buy now
15 Apr 2014 officers Change of particulars for director (Imtiaz Farookhi) 2 Buy now
15 Apr 2014 annual-return Annual Return 9 Buy now
07 Aug 2013 accounts Annual Accounts 26 Buy now
11 Apr 2013 annual-return Annual Return 9 Buy now
01 Oct 2012 accounts Annual Accounts 25 Buy now
24 Apr 2012 annual-return Annual Return 9 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Aug 2011 accounts Annual Accounts 27 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2011 annual-return Annual Return 9 Buy now
21 Apr 2011 officers Termination of appointment of director (Stephen Carr Smith) 1 Buy now
19 Apr 2011 capital Return of Allotment of shares 3 Buy now
05 Apr 2011 capital Return of purchase of own shares 3 Buy now
28 Mar 2011 capital Notice of cancellation of shares 4 Buy now
28 Mar 2011 capital Return of purchase of own shares 3 Buy now
18 Jan 2011 accounts Annual Accounts 27 Buy now
01 Jun 2010 annual-return Annual Return 9 Buy now
01 Jun 2010 officers Change of particulars for director (Janice Elizabeth Boothroyd) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Imtiaz Farookhi) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Caroline Rebecca Mikardo) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Stephen Robert Carr Smith) 2 Buy now
05 Nov 2009 officers Termination of appointment of director (Adrian Reed) 1 Buy now
10 Sep 2009 accounts Annual Accounts 30 Buy now
01 May 2009 annual-return Return made up to 07/04/09; full list of members 7 Buy now
28 Apr 2009 officers Secretary appointed mr robert anthony fraser 1 Buy now
28 Apr 2009 officers Appointment terminated secretary douglas mcgregor 1 Buy now
28 Apr 2009 officers Appointment terminated director julian fraser 1 Buy now
30 Dec 2008 officers Director appointed janice elizabeth boothroyd 2 Buy now
17 Dec 2008 accounts Annual Accounts 29 Buy now
12 May 2008 incorporation Memorandum Articles 23 Buy now
12 May 2008 resolution Resolution 1 Buy now
17 Apr 2008 annual-return Return made up to 07/04/08; full list of members 7 Buy now
17 Apr 2008 address Location of register of members 1 Buy now
17 Apr 2008 address Location of debenture register 1 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2008 accounts Annual Accounts 30 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 25 southampton building london WC2A 1AL 1 Buy now
18 Oct 2007 accounts Annual Accounts 17 Buy now
18 Aug 2007 officers Secretary resigned 1 Buy now
18 Aug 2007 officers New secretary appointed 1 Buy now
19 Jun 2007 annual-return Return made up to 07/04/07; full list of members 10 Buy now
31 Mar 2007 officers New director appointed 4 Buy now
15 Feb 2007 officers New director appointed 2 Buy now
29 Nov 2006 officers New director appointed 3 Buy now
11 Aug 2006 annual-return Return made up to 07/04/06; full list of members 8 Buy now
04 Aug 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
10 Jan 2006 change-of-name Change Of Name Community Interest Company 37 Buy now
10 Jan 2006 change-of-name Certificate Change Of Name Company 38 Buy now
21 Dec 2005 officers New director appointed 1 Buy now
24 Jun 2005 officers New director appointed 1 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
07 Apr 2005 incorporation Incorporation Company 31 Buy now