FORTHELANDLORDS.COM LTD - HARROW


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

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Address. Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England. Change date: 2021-03-17. New address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Accounts. Accounts type total exemption full. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Address. New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England. Change date: 2019-07-23. 2019-07-23 View Report
Address. Old address: Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change date: 2019-07-23. New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. 2019-07-23 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Resolution. Description: Resolutions. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Officers. Officer name: Mr Jesse Taylor. Change date: 2017-06-15. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Officers. Officer name: Jesse Taylor. Change date: 2016-08-01. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type total exemption small. 2015-06-28 View Report
Accounts. Change account reference date company current shortened. 2015-06-25 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Gazette. Gazette filings brought up to date. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Gazette. Gazette notice compulsory. 2015-01-06 View Report
Officers. Officer name: Jane Taylor. Termination date: 2014-10-01. 2014-10-24 View Report
Officers. Officer name: Alan Stephen Taylor. Termination date: 2014-10-01. 2014-10-24 View Report
Address. New address: Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change date: 2014-10-09. Old address: 4 Hollowstone Hollowstone Plumptre Square Nottingham NG1 1JH. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Address. Change date: 2013-10-26. Old address: Lynwood House Rowan Close St Peters Park Brackley Northants NN13 6PB United Kingdom. 2013-10-26 View Report
Capital. Capital allotment shares. 2013-01-10 View Report
Incorporation. Incorporation company. 2012-12-03 View Report