AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2021: 100.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Tlt Solicitors Llp 140 West George Street Glasgow G2 2HG on 23rd May 2018 to 25 Newton Place Glasgow G3 7PY
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 31st May 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Anderson Fyfe Llp 140 West George Street Glasgow G2 2HG on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pl land management LIMITEDcertificate issued on 28/08/13
filed on: 28th, August 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th August 2013
filed on: 28th, August 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2012 to 30th September 2012
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st May 2011: 2.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 15th June 2011, company appointed a new person to the position of a secretary
filed on: 15th, June 2011
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(23 pages)
|