LAND SECURITIES CAPITAL MARKETS PLC
Company number 05193511
- Company Overview for LAND SECURITIES CAPITAL MARKETS PLC (05193511)
- Filing history for LAND SECURITIES CAPITAL MARKETS PLC (05193511)
- People for LAND SECURITIES CAPITAL MARKETS PLC (05193511)
- Charges for LAND SECURITIES CAPITAL MARKETS PLC (05193511)
- More for LAND SECURITIES CAPITAL MARKETS PLC (05193511)
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) |
---|---|---|---|
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
18 Jun 2019 | AA | Full accounts made up to 31 March 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 | |
03 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Despina Don-Wauchope as a director on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr David John Heaford as a director on 30 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Louise Miller as a secretary on 17 July 2017 | |
17 Jul 2017 | AP03 | Appointment of Mrs Elizabeth Miles as a secretary on 17 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 | |
04 Apr 2017 | AP03 | Appointment of Louise Miller as a secretary on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 31 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Timothy John Ashby as a director on 1 March 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
17 Jan 2017 | CH03 | Secretary's details changed for Mr Michael Arnaouti on 16 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Marc Peter Cadwaladr on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 | |
12 Aug 2016 | AA | Full accounts made up to 31 March 2016 |