Ladbrook House Property Company Ltd was registered on 24 February 2000 with its registered office in Somerset, it's status at Companies House is "Active". The current directors of this business are listed as Webb, Giles Stephen, Webb, Simon Frederick. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Giles Stephen | 29 November 2004 | - | 1 |
WEBB, Simon Frederick | 29 November 2004 | 16 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 09 March 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 03 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
CH03 - Change of particulars for secretary | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 01 August 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 11 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2001 | |
363s - Annual Return | 07 March 2001 | |
225 - Change of Accounting Reference Date | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
288b - Notice of resignation of directors or secretaries | 24 February 2000 | |
NEWINC - New incorporation documents | 24 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 April 2000 | Outstanding |
N/A |
Debenture | 07 April 2000 | Outstanding |
N/A |