LAND PROJECT AND DEVELOPMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TANYA LISETTE REILLY / 22/08/2014

View Document

15/08/1415 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014

View Document

07/04/147 April 2014 SECOND FILING WITH MUD 26/03/14 FOR FORM AR01

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

01/10/131 October 2013 ADOPT ARTICLES 09/08/2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SYVRET

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARROP

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD-WHITNEY

View Document

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MS SUSAN TANYA LISETTE REILLY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JTC (UK) LIMITED

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
3RD FLOOR 22 GRAFTON STREET
LONDON
W1S 4EX
UNITED KINGDOM

View Document

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

View Accounts

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
6TH FLOOR
63 CURZON STREET
LONDONS
W1J 8PD

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 25/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EVAN WAKELING / 25/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 25/07/2012

View Document

07/08/127 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 25/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 25/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES UNDERWOOD-WHITNEY / 25/07/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WAKELING

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ROBERT MONTICELLI

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 13/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 13/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SYVRET / 26/03/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNETT / 26/03/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 24/04/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 24/04/2009

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED NEIL EVAN WAKELING

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/03/06; NO CHANGE OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 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