UK LAND ESTATES (PARTNERSHIP) LIMITED
Company number 04393103
- Company Overview for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
- Filing history for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
- People for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
- Charges for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
- Registers for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
- More for UK LAND ESTATES (PARTNERSHIP) LIMITED (04393103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | AP01 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Stephen Smith as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Robert Smith as a secretary on 29 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 043931030044, created on 1 March 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 41 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 42 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 043931030043 in full | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2015 | MR01 | Registration of charge 043931030043, created on 21 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | AUD | Auditor's resignation | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Sep 2013 | AP01 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Peter Gubb as a director | |
24 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 |