LANSDOWN PROPERTIES (CHELTENHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Termination of appointment of Peter Gill as a director on 2021-09-19

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 ALTER ARTICLES 26/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GILL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILL / 20/05/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GILL / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN GILL / 23/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE MADDISON / 18/05/2017

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE MADDISON / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE MADDISON / 11/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 ADOPT ARTICLES 14/10/2014

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN GILL / 20/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILL / 20/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN GILL / 20/05/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED JANE MADDISON

View Document

09/05/139 May 2013 SECRETARY APPOINTED JANE MADDISON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY RAYMOND GILL

View Document

09/05/139 May 2013 DIRECTOR APPOINTED BARBARA ANN GILL

View Document

15/04/1315 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 COMPANY NAME CHANGED KINGS HOUSE PUBLISHING CO. LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ALAN GILL / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN GILL / 20/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GL53 7LS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 10/07/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 COMPANY NAME CHANGED TELEVISION PROPERTY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 20/02/89; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8521 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/85

View Document

13/12/8413 December 1984 MEMORANDUM OF ASSOCIATION

View Document

04/09/844 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8416 August 1984 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