About

Registered Number: 01819625
Date of Incorporation: 25/05/1984 (40 years ago)
Company Status: Active
Registered Address: 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, RG17 0EP,

 

Land 2000 Ltd was founded on 25 May 1984 and has its registered office in Hungerford in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVER, Melanie 12 March 2002 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PALMER, George Gordon Nottage 17 April 2018 - 1
KIDSTON, Jennifer Ellen 29 September 2017 17 April 2018 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
PSC02 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 24 April 2018
CS01 - N/A 24 April 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AD01 - Change of registered office address 23 April 2018
AP03 - Appointment of secretary 02 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 17 February 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AD01 - Change of registered office address 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 30 March 2010
395 - Particulars of a mortgage or charge 03 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
363s - Annual Return 04 April 2008
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 24 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
363s - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 13 February 2004
CERT10 - Re-registration of a company from public to private 13 February 2004
MAR - Memorandum and Articles - used in re-registration 13 February 2004
53 - Application by a public company for re-registration as a private company 13 February 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 04 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 29 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 13 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 20 July 2000
395 - Particulars of a mortgage or charge 20 July 2000
395 - Particulars of a mortgage or charge 20 July 2000
395 - Particulars of a mortgage or charge 20 July 2000
395 - Particulars of a mortgage or charge 20 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 31 January 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 August 1999
395 - Particulars of a mortgage or charge 28 August 1999
287 - Change in situation or address of Registered Office 10 April 1999
363s - Annual Return 10 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
395 - Particulars of a mortgage or charge 09 September 1998
395 - Particulars of a mortgage or charge 09 September 1998
395 - Particulars of a mortgage or charge 05 August 1998
363s - Annual Return 11 April 1998
RESOLUTIONS - N/A 27 January 1998
CERT5 - Re-registration of a company from private to public 27 January 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 27 January 1998
BS - Balance sheet 27 January 1998
AUDS - Auditor's statement 27 January 1998
AUDR - Auditor's report 27 January 1998
MAR - Memorandum and Articles - used in re-registration 27 January 1998
43(3) - Application by a private company for re-registration as a public company 27 January 1998
AA - Annual Accounts 27 January 1998
CERTNM - Change of name certificate 30 September 1997
395 - Particulars of a mortgage or charge 03 September 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
395 - Particulars of a mortgage or charge 13 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 18 April 1997
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 28 June 1996
395 - Particulars of a mortgage or charge 14 June 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 15 March 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 25 February 1996
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 09 June 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 07 April 1995
395 - Particulars of a mortgage or charge 08 November 1994
395 - Particulars of a mortgage or charge 08 September 1994
395 - Particulars of a mortgage or charge 07 May 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 09 December 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 26 April 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 08 October 1991
395 - Particulars of a mortgage or charge 06 August 1991
363a - Annual Return 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1990
395 - Particulars of a mortgage or charge 08 May 1990
395 - Particulars of a mortgage or charge 27 April 1990
395 - Particulars of a mortgage or charge 27 April 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 30 July 1986
MISC - Miscellaneous document 25 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2009 Outstanding

N/A

Mortgage 28 January 2009 Outstanding

N/A

Mortgage 28 January 2009 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Mortgage 29 May 2008 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 27 June 2007 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 14 March 2007 Outstanding

N/A

Legal charge 14 March 2007 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 27 September 2006 Outstanding

N/A

Legal charge 18 April 2006 Outstanding

N/A

Legal charge 09 March 2006 Outstanding

N/A

Legal charge 08 December 2005 Outstanding

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Legal charge 02 December 2004 Fully Satisfied

N/A

Legal mortgage 27 August 2004 Fully Satisfied

N/A

Legal mortgage 30 July 2004 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Legal charge 14 June 2004 Fully Satisfied

N/A

Legal charge 17 December 2003 Outstanding

N/A

Legal charge 29 October 2003 Fully Satisfied

N/A

Mortgage 26 September 2003 Outstanding

N/A

Legal charge 23 July 2003 Outstanding

N/A

Mortgage 06 May 2003 Fully Satisfied

N/A

Legal charge 08 April 2003 Fully Satisfied

N/A

Legal charge 07 April 2003 Fully Satisfied

N/A

Mortgage 28 October 2002 Outstanding

N/A

Legal charge 12 July 2001 Fully Satisfied

N/A

Legal charge 12 July 2001 Fully Satisfied

N/A

Mortgage 08 June 2001 Fully Satisfied

N/A

Legal charge 21 May 2001 Fully Satisfied

N/A

Legal charge 21 May 2001 Fully Satisfied

N/A

Legal charge 21 May 2001 Fully Satisfied

N/A

Deed of floating charge 21 May 2001 Fully Satisfied

N/A

Legal charge 18 December 2000 Outstanding

N/A

Mortgage 14 July 2000 Fully Satisfied

N/A

Mortgage 14 July 2000 Fully Satisfied

N/A

Mortgage 14 July 2000 Outstanding

N/A

Mortgage 14 July 2000 Fully Satisfied

N/A

Mortgage 14 July 2000 Fully Satisfied

N/A

Mortgage 28 August 1999 Fully Satisfied

N/A

Mortgage 20 August 1999 Fully Satisfied

N/A

Mortgage 12 March 1999 Fully Satisfied

N/A

Legal charge 08 January 1999 Fully Satisfied

N/A

Mortgage 28 August 1998 Fully Satisfied

N/A

Mortgage deed 28 August 1998 Fully Satisfied

N/A

Mortgage 28 July 1998 Fully Satisfied

N/A

Mortgage 29 August 1997 Fully Satisfied

N/A

Mortgage deed 30 April 1997 Fully Satisfied

N/A

Legal charge 13 September 1996 Fully Satisfied

N/A

Legal charge 17 June 1996 Fully Satisfied

N/A

Legal charge 07 June 1996 Fully Satisfied

N/A

Legal charge 01 May 1996 Fully Satisfied

N/A

Legal charge 11 March 1996 Fully Satisfied

N/A

Legal charge 23 October 1995 Fully Satisfied

N/A

Legal charge 23 October 1995 Fully Satisfied

N/A

Mortgage debenture 23 October 1995 Fully Satisfied

N/A

Mortgage 03 October 1995 Fully Satisfied

N/A

Legal mortgage 05 June 1995 Fully Satisfied

N/A

Legal mortgage 03 November 1994 Fully Satisfied

N/A

Legal mortgage 05 September 1994 Fully Satisfied

N/A

Legal mortgage 29 April 1994 Fully Satisfied

N/A

Legal mortgage 22 November 1993 Fully Satisfied

N/A

Mortgage 30 July 1991 Fully Satisfied

N/A

Mortgage 18 April 1990 Fully Satisfied

N/A

Mortgage 18 April 1990 Fully Satisfied

N/A

Mortgage 17 April 1990 Fully Satisfied

N/A

Charge without instrument 10 September 1985 Fully Satisfied

N/A

Equitable charge without instrument 24 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.