- Company Overview for LANDMARK LIMITED (04159077)
- Filing history for LANDMARK LIMITED (04159077)
- People for LANDMARK LIMITED (04159077)
- Charges for LANDMARK LIMITED (04159077)
- More for LANDMARK LIMITED (04159077)
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) |
---|---|---|---|
09 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of John Hunter as a director on 16 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of John Robert Spencer as a director on 7 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Edward William John Cowell as a director on 7 August 2020 | |
10 Aug 2020 | ANNOTATION |
Rectified The TM01 was removed from the public register on 10/11/2020 as it was Invalid or ineffective.
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
20 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Jan 2019 | AP01 | Appointment of Mr James Farnworth as a director on 1 January 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
05 Jun 2018 | TM01 | Termination of appointment of Malcolm Clark as a director on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 5 June 2018 | |
23 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
25 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
04 Oct 2017 | AP01 | Appointment of Andrew Francis Blurton as a director on 19 September 2017 |