About

Registered Number: 03168489
Date of Incorporation: 06/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Founded in 1996, North West Land Developments Ltd are based in Leics, it has a status of "Active". The companies director is listed as Glynn, James Henry at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, James Henry 12 March 1996 23 November 2004 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 20 January 2017
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 04 January 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 March 2012
AP04 - Appointment of corporate secretary 26 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 February 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 05 February 2010
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 24 March 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
225 - Change of Accounting Reference Date 23 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
363a - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 29 April 2003
225 - Change of Accounting Reference Date 20 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 May 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 June 2000
363s - Annual Return 12 June 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 14 May 1997
395 - Particulars of a mortgage or charge 10 June 1996
395 - Particulars of a mortgage or charge 10 June 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
RESOLUTIONS - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 May 1996 Fully Satisfied

N/A

Legal mortgage 30 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.