LAND AND PLOT FINDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-08-31 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Cessation of Andrew John Hampton as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Appointment of Mr Kevin John Perris as a director on 2021-07-21 |
21/07/2121 July 2021 | Termination of appointment of Andrew John Hampton as a director on 2021-07-21 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
24/06/2024 June 2020 | SAIL ADDRESS CHANGED FROM: KEEPERS COTTAGE HINTON ST MARY STURMINSTER NEWTON DORSET DT10 1NA |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAMPTON / 15/06/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAMPTON / 15/06/2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/10/1931 October 2019 | SAIL ADDRESS CHANGED FROM: 27 ORCHARD STREET BLANDFORD FORUM DT11 7RA ENGLAND |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR ANDREW JOHN HAMPTON |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PERRIS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / DR ANDREW JOHN HAMPTON / 15/06/2019 |
19/06/1919 June 2019 | SAIL ADDRESS CHANGED FROM: 599 CHILBRIDGE WIMBORNE DORSET BH21 4DX ENGLAND |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/12/1819 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN PERRIS / 26/07/2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HAMPTON |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR KEVIN JOHN PERRIS |
17/12/1617 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPTON |
27/07/1627 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
02/07/152 July 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1224 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
16/08/1116 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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