ARTUS LAND PARTNERS LIMITED

12192912
20-22 BRIDGE END LEEDS ENGLAND LS1 4DJ

Documents

Documents
Date Category Description Pages
19 Nov 2024 gazette Gazette Dissolved Compulsory 1 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2024 officers Termination of appointment of director (Adrian Francis Bloomfield) 1 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 6 Buy now
01 Sep 2023 officers Termination of appointment of director (Richard Anthony Symonds) 1 Buy now
01 Sep 2023 officers Appointment of director (Mr Adrian Francis Bloomfield) 2 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2023 officers Termination of appointment of director (Thomas Igla) 1 Buy now
08 Jun 2023 officers Termination of appointment of director (Udo Hubert Eisenmenger) 1 Buy now
27 Feb 2023 accounts Annual Accounts 6 Buy now
20 Oct 2022 officers Appointment of director (Mr Richard Anthony Symonds) 2 Buy now
19 Oct 2022 officers Termination of appointment of director (Adrian David Symondson) 1 Buy now
28 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 accounts Annual Accounts 9 Buy now
09 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2021 officers Termination of appointment of director (Paul Anthony Thompson) 1 Buy now
08 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2020 mortgage Registration of a charge 27 Buy now
21 Jan 2020 officers Change of particulars for director (Mr Adrian David Symondson) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Richard Anthony Symonds) 1 Buy now
03 Oct 2019 resolution Resolution 19 Buy now
03 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2019 mortgage Registration of a charge 27 Buy now
24 Sep 2019 capital Return of Allotment of shares 3 Buy now
24 Sep 2019 officers Appointment of director (Mr Paul Anthony Thompson) 2 Buy now
24 Sep 2019 officers Appointment of director (Mr Thomas Igla) 2 Buy now
24 Sep 2019 officers Appointment of director (Mr Udo Hubert Eisenmenger) 2 Buy now
24 Sep 2019 mortgage Registration of a charge 49 Buy now
06 Sep 2019 incorporation Incorporation Company 37 Buy now