Download leads from Nexok and grow your business. Find out more

International Land And Developments Limited

Documents

Total Documents110
Total Pages289

Filing History

27 February 2024Confirmation statement made on 15 December 2023 with updates
29 September 2023Micro company accounts made up to 30 December 2022
4 January 2023Confirmation statement made on 15 December 2022 with no updates
29 September 2022Micro company accounts made up to 30 December 2021
26 January 2022Confirmation statement made on 15 December 2021 with no updates
30 December 2021Micro company accounts made up to 30 December 2020
31 March 2021Micro company accounts made up to 30 December 2019
10 January 2021Confirmation statement made on 15 December 2020 with no updates
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019
10 January 2020Confirmation statement made on 15 December 2019 with no updates
12 September 2019Micro company accounts made up to 31 December 2018
28 December 2018Confirmation statement made on 15 December 2018 with no updates
17 September 2018Micro company accounts made up to 31 December 2017
11 September 2018Registered office address changed from Glebe House Glebe Road Egham Surrey TW20 8BT to 104 Thorpe Lea Road Egham TW20 8BN on 11 September 2018
14 March 2018Compulsory strike-off action has been discontinued
13 March 2018Confirmation statement made on 15 December 2017 with no updates
13 March 2018First Gazette notice for compulsory strike-off
12 September 2017Micro company accounts made up to 31 December 2016
12 September 2017Micro company accounts made up to 31 December 2016
15 March 2017Compulsory strike-off action has been discontinued
15 March 2017Compulsory strike-off action has been discontinued
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017Confirmation statement made on 15 December 2016 with updates
14 March 2017Confirmation statement made on 15 December 2016 with updates
14 March 2017First Gazette notice for compulsory strike-off
23 September 2016Total exemption small company accounts made up to 31 December 2015
23 September 2016Total exemption small company accounts made up to 31 December 2015
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
13 March 2015Secretary's details changed for Able One Finance Ltd on 1 March 2015
13 March 2015Secretary's details changed for Able One Finance Ltd on 1 March 2015
13 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Secretary's details changed for Able One Finance Ltd on 1 March 2015
10 March 2015Registered office address changed from 1a Greystoke Lodge Hanger Lane Ealing London W5 1EW to Glebe House Glebe Road Egham Surrey TW20 8BT on 10 March 2015
10 March 2015Registered office address changed from 1a Greystoke Lodge Hanger Lane Ealing London W5 1EW to Glebe House Glebe Road Egham Surrey TW20 8BT on 10 March 2015
6 March 2014Total exemption small company accounts made up to 31 December 2013
6 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Total exemption small company accounts made up to 31 December 2013
28 September 2013Total exemption small company accounts made up to 31 December 2012
28 September 2013Total exemption small company accounts made up to 31 December 2012
13 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
13 March 2013Appointment of Able One Finance Ltd as a secretary
13 March 2013Termination of appointment of Lynda Anderson as a director
13 March 2013Appointment of Able One Finance Ltd as a secretary
13 March 2013Termination of appointment of Darcy Alkins as a secretary
13 March 2013Appointment of Mr Andrew Andersson as a director
13 March 2013Termination of appointment of Darcy Alkins as a secretary
13 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
13 March 2013Appointment of Mr Andrew Andersson as a director
13 March 2013Termination of appointment of Lynda Anderson as a director
29 August 2012Accounts for a dormant company made up to 31 December 2011
29 August 2012Accounts for a dormant company made up to 31 December 2011
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
4 February 2011Accounts for a dormant company made up to 31 December 2010
4 February 2011Accounts for a dormant company made up to 31 December 2010
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
24 January 2011Director's details changed for Lynda Anderson on 18 January 2011
24 January 2011Director's details changed for Lynda Anderson on 18 January 2011
28 April 2010Termination of appointment of Gillian Evans as a secretary
28 April 2010Termination of appointment of Gillian Evans as a secretary
27 April 2010Accounts for a dormant company made up to 31 December 2009
27 April 2010Accounts for a dormant company made up to 31 December 2009
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
25 October 2009Accounts for a dormant company made up to 31 December 2008
25 October 2009Accounts for a dormant company made up to 31 December 2008
11 March 2009Return made up to 15/12/08; full list of members
11 March 2009Return made up to 15/12/08; full list of members
5 March 2008Return made up to 15/12/07; full list of members
5 March 2008Return made up to 15/12/07; full list of members
18 February 2008Accounts for a dormant company made up to 31 December 2007
18 February 2008Accounts for a dormant company made up to 31 December 2007
26 March 2007Accounts for a dormant company made up to 31 December 2006
26 March 2007Accounts for a dormant company made up to 31 December 2006
22 March 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2007New director appointed
22 March 2007New director appointed
22 March 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 2006Accounts for a dormant company made up to 31 December 2005
8 September 2006Accounts for a dormant company made up to 31 December 2005
26 May 2006Director resigned
26 May 2006Director resigned
24 January 2006Return made up to 15/12/05; full list of members
24 January 2006Return made up to 15/12/05; full list of members
30 March 2005Accounts for a dormant company made up to 31 December 2004
30 March 2005New secretary appointed
30 March 2005Accounts for a dormant company made up to 31 December 2004
30 March 2005New secretary appointed
10 March 2005Return made up to 15/12/04; full list of members
10 March 2005Return made up to 15/12/04; full list of members
31 January 2004New secretary appointed
31 January 2004Registered office changed on 31/01/04 from: 1A graystoke lodge hanger lane ealing london W5 1EW
31 January 2004New secretary appointed
31 January 2004New director appointed
31 January 2004Registered office changed on 31/01/04 from: 1A graystoke lodge hanger lane ealing london W5 1EW
31 January 2004New director appointed
22 December 2003Secretary resigned
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Registered office changed on 22/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 December 2003Registered office changed on 22/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 December 2003Secretary resigned
15 December 2003Incorporation
15 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing