LANDSTONE HOMES (SHELDON) LIMITED

05502938
SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 officers Termination of appointment of director (Sultan Ahmed) 1 Buy now
03 Oct 2013 officers Termination of appointment of secretary (Paul Squire) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Sultan Ahmed) 1 Buy now
03 Oct 2013 officers Termination of appointment of secretary (Paul Squire) 1 Buy now
06 Mar 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
22 Aug 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
30 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2011 officers Appointment of director (Mr Sanjay Datwani) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Balram Datwani) 1 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Balram Dayaram Datwani) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Sultan Ahmed) 3 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Nov 2009 accounts Amended Accounts 5 Buy now
09 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
26 Jan 2009 annual-return Return made up to 07/07/08; full list of members 4 Buy now
23 Jan 2009 annual-return Return made up to 07/07/07; full list of members 4 Buy now
28 Oct 2008 incorporation Memorandum Articles 12 Buy now
28 Oct 2008 capital Nc inc already adjusted 11/09/07 2 Buy now
28 Oct 2008 capital Ad 11/09/07\gbp si 200@1=200\gbp ic 100/300\ 2 Buy now
28 Oct 2008 resolution Resolution 2 Buy now
28 Oct 2008 resolution Resolution 1 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers New secretary appointed 2 Buy now
08 Feb 2007 accounts Annual Accounts 7 Buy now
29 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
10 Aug 2006 annual-return Return made up to 07/07/06; full list of members 6 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS 1 Buy now
07 Jul 2005 incorporation Incorporation Company 16 Buy now