- Company Overview for LANDMARK BUSINESS CENTRES (BANK) LIMITED (03812089)
- Filing history for LANDMARK BUSINESS CENTRES (BANK) LIMITED (03812089)
- People for LANDMARK BUSINESS CENTRES (BANK) LIMITED (03812089)
- Charges for LANDMARK BUSINESS CENTRES (BANK) LIMITED (03812089)
- More for LANDMARK BUSINESS CENTRES (BANK) LIMITED (03812089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | AP01 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Apr 2015 | AD01 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
17 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
19 May 2011 | CH03 | Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 | |
19 May 2011 | CH01 | Director's details changed for Mr Richard Peter John Gill on 17 May 2011 | |
02 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|
|
19 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
19 Aug 2009 | 288c | Director's change of particulars / clive caunter / 01/04/2009 | |
19 Aug 2009 | 288c | Director's change of particulars / david todd / 01/04/2009 | |
19 Aug 2009 | 288c | Director and secretary's change of particulars / richard gill / 01/04/2009 |