Advanced company searchLink opens in new window

UK LAND ESTATES (PARTNERSHIP) LIMITED

Company number 04393103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 223,040
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
  • GBP 223,040
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
  • GBP 223,040
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