A R LAND AND PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/12/2431 December 2024 | Appointment of Mrs Amari Stark as a director on 2024-12-23 |
31/12/2431 December 2024 | Termination of appointment of Victor Raymond Stanton as a director on 2024-12-23 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
09/03/209 March 2020 | PREVEXT FROM 27/06/2019 TO 30/06/2019 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MCLAREN |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1616 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 16/03/2016 |
16/03/1616 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK |
01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR AMARI STARK |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 20/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RAYMOND STANTON / 20/05/2015 |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | PREVSHO FROM 28/06/2013 TO 27/06/2013 |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
16/07/1316 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
10/06/1310 June 2013 | PREVSHO FROM 29/06/2012 TO 28/06/2012 |
13/03/1313 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
12/03/1312 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
28/09/1228 September 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
15/03/1215 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
27/07/1127 July 2011 | DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK |
24/06/1124 June 2011 | DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON |
14/03/1114 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
03/10/103 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY ADAM ECKHARDT / 01/03/2010 |
12/03/1012 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 01/03/2010 |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB |
19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009 |
08/05/098 May 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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