Land And Buildings Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Land And Buildings Developments Limited
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £41,433 | +2.94% |
Employees | £3 | 0% |
Total assets | £41,433 | +10.99% |
CLIFTON RENOVATIONS (DEVELOPMENT) LIMITED
MORTIMER HOUSE DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07403688 |
Record last updated |
Friday, January 12, 2024 10:50:27 AM UTC |
Official Address |
7 Trymwood Mews Parade Shirehampton Road Stoke Bishop
There are 3 companies registered at this street
|
Locality |
Stoke Bishop |
Region |
Bristol, England |
Postal Code |
BS92DP
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 31, 2023 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 22, 2022 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Nov 22, 2022 |
Resignation of 2 people: one Shareholder (Above 75%) and one Shareholder (25-50%)
|  |
Registry |
Jun 18, 2019 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jun 18, 2019 |
Resignation of one Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Feb 25, 2014 |
Resignation of one Barrister and one Director (a man)
|  |
Registry |
Feb 25, 2014 |
Resignation of one Director
|  |
Financials |
Jan 4, 2014 |
Annual accounts
|  |
Registry |
Dec 4, 2013 |
Return of allotment of shares
|  |
Registry |
Nov 12, 2013 |
Annual return
|  |
Registry |
Mar 28, 2013 |
Return of allotment of shares
|  |
Registry |
Oct 26, 2012 |
Annual return
|  |
Financials |
Jun 15, 2012 |
Annual accounts
|  |
Registry |
May 28, 2012 |
Change of name certificate
|  |
Registry |
May 28, 2012 |
Company name change
|  |
Registry |
May 19, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 18, 2012 |
Return of allotment of shares
|  |
Registry |
May 4, 2012 |
Two appointments: 2 men
|  |
Registry |
May 4, 2012 |
Appointment of a man as Secretary
|  |
Registry |
May 4, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 12, 2012 |
Company name change
|  |
Registry |
Mar 12, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 12, 2012 |
Appointment of a man as Director 7403...
|  |
Registry |
Mar 12, 2012 |
Change of name certificate
|  |
Registry |
Mar 9, 2012 |
Two appointments: 2 men
|  |
Registry |
Mar 9, 2012 |
Change of registered office address
|  |
Registry |
Nov 4, 2011 |
Annual return
|  |
Registry |
Feb 1, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 25, 2011 |
Resignation of one Director
|  |
Registry |
Jan 21, 2011 |
Appointment of a person as Director
|  |
Registry |
Jan 19, 2011 |
Change of accounting reference date
|  |
Registry |
Oct 15, 2010 |
Resignation of one Chartered Surveyor and one Director (a man)
|  |
Registry |
Oct 14, 2010 |
Appointment of a man as None and Director
|  |
Registry |
Oct 12, 2010 |
Appointment of a man as Director and Chartered Surveyor
|  |