INTERNATIONAL LAND AND DEVELOPMENTS LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewConfirmation statement made on 2023-12-15 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

Analyse these accounts
30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM GLEBE HOUSE GLEBE ROAD EGHAM SURREY TW20 8BT

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/03/1513 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLE ONE FINANCE LTD / 01/03/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1A GREYSTOKE LODGE HANGER LANE EALING LONDON W5 1EW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/03/146 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
13/03/1313 March 2013 DIRECTOR APPOINTED MR ANDREW ANDERSSON

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED ABLE ONE FINANCE LTD

View Document

13/03/1313 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document



13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA ANDERSON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY DARCY ALKINS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANDERSON / 18/01/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN EVANS

View Document

04/03/104 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 1A GRAYSTOKE LODGE HANGER LANE EALING LONDON W5 1EW

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company