FORM LAND SUPPORT LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
VT HOUSE, GRANGE DRIVE
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 2DQ

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/10/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

13/10/0913 October 2009 CHANGE PERSON AS DIRECTOR

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
VT HOUSE
GRANGE DRIVE, HEDGE END
SOUTHAMPTON
HAMPSHIRE SO30 2DQ

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM:
VICTORIA ROAD
WOOLSTON
SOUTHAMPTON
SO19 9RR

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED
R.G.PARKER(ENGINEERING)LIMITED
CERTIFICATE ISSUED ON 11/06/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 S80A AUTH TO ALLOT SEC 03/07/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 03/07/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 ￯﾿ᄑ NC 150000/200000
24/06/93

View Document

22/07/9322 July 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
UNITS 5-7 AILWIN RD
MORETON HALL
BURY ST EDMUNDS
SUFFOLK IP32 7DS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 AUDITOR'S RESIGNATION

View Document

17/12/9017 December 1990 ￯﾿ᄑ NC 100000/150000
10/12/90

View Document

17/12/9017 December 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED
31/01/90

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ADOPT MEM AND ARTS 31/01/90

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/90

View Document

06/02/906 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information