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 Type | Publication 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 |  |