LANDLINK (HIGHFIELDS) LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
19/06/2519 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
02/12/242 December 2024 | Registration of charge 073708310007, created on 2024-11-22 |
29/11/2429 November 2024 | Registration of charge 073708310006, created on 2024-11-22 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | Appointment of Mr Simon Keeler as a secretary on 2023-09-04 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
27/06/2327 June 2023 | Current accounting period shortened from 2024-03-29 to 2023-09-30 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
26/06/2326 June 2023 | Current accounting period extended from 2023-09-30 to 2024-03-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/12/2120 December 2021 | Registration of charge 073708310004, created on 2021-12-13 |
20/12/2120 December 2021 | Registration of charge 073708310005, created on 2021-12-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Certificate of change of name |
01/07/211 July 2021 | Micro company accounts made up to 2020-09-30 |
01/07/211 July 2021 | Satisfaction of charge 3 in full |
01/07/211 July 2021 | Satisfaction of charge 1 in full |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
29/05/1929 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
27/06/1827 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/08/1527 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/08/147 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
30/06/1430 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/08/138 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/10/1229 October 2012 | SECRETARY APPOINTED MR TIMOTHY WAINWRIGHT |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O TIM WAINWRIGHT HARDY HOUSE NORTH BRIDGE ROAD BERKHAMSTEAD BERKHAMSTEAD HERTS HP4 1EF UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/09/1210 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNRO |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL MUNRO |
24/07/1224 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 56 OXFIELD PARK DRIVE OLD STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK19 6DP ENGLAND |
26/10/1126 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/01/1128 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/12/102 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/10/105 October 2010 | DIRECTOR APPOINTED MR NEIL MUNRO |
05/10/105 October 2010 | DIRECTOR APPOINTED MR NICHOLAS KEELER |
09/09/109 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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