TWENTY-FIRST CENTURY LAND (NO.5) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-10-22 View Report
Mortgage. Charge number: 050303550006. Charge creation date: 2018-09-27. 2018-10-08 View Report
Mortgage. Charge creation date: 2018-09-27. Charge number: 050303550005. 2018-10-08 View Report
Mortgage. Charge number: 2. 2018-09-28 View Report
Mortgage. Charge number: 1. 2018-09-28 View Report
Mortgage. Charge number: 050303550003. 2018-09-28 View Report
Mortgage. Charge number: 050303550004. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Mortgage. Charge number: 050303550004. Charge creation date: 2016-06-28. 2016-07-04 View Report
Mortgage. Charge creation date: 2016-06-03. Charge number: 050303550003. 2016-06-12 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Officers. Officer name: Howard Joseph. Change date: 2013-03-25. 2013-03-25 View Report
Officers. Change date: 2013-03-25. Officer name: Mr Spencer Neil Grant. 2013-03-25 View Report
Officers. Officer name: Mr Spencer Neil Grant. Change date: 2013-03-25. 2013-03-25 View Report
Officers. Officer name: Geoffrey Grant. Change date: 2013-03-25. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Accounts. Change account reference date company current extended. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Address. Change date: 2011-02-14. Old address: Acre House 11-15 William Road London NW1 3ER. 2011-02-14 View Report
Accounts. Accounts type total exemption full. 2010-08-24 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Accounts. Accounts type total exemption full. 2009-10-01 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type total exemption full. 2008-09-15 View Report
Annual return. Legacy. 2008-03-03 View Report
Accounts. Accounts type total exemption full. 2007-08-22 View Report
Resolution. Description: Resolutions. 2007-02-15 View Report
Annual return. Legacy. 2007-02-05 View Report
Accounts. Accounts type total exemption full. 2006-08-04 View Report
Annual return. Legacy. 2006-02-15 View Report