About

Registered Number: 06192964
Date of Incorporation: 29/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ

 

Having been setup in 2007, Landen Maple Homes Ltd have registered office in Berkshire. The company has one director listed as Falconar, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FALCONAR, Elizabeth Jane 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 14 June 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
CERTNM - Change of name certificate 04 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.