- Company Overview for LANDMARK UNDERWRITING LIMITED (05103113)
- Filing history for LANDMARK UNDERWRITING LIMITED (05103113)
- People for LANDMARK UNDERWRITING LIMITED (05103113)
- Charges for LANDMARK UNDERWRITING LIMITED (05103113)
- More for LANDMARK UNDERWRITING LIMITED (05103113)
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) |
---|---|---|---|
17 Oct 2024 | AA01 | Current accounting period extended from 28 September 2024 to 31 December 2024 | |
19 Jul 2024 | AA | Unaudited abridged accounts made up to 28 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 28 September 2022 | |
02 Nov 2023 | AP03 | Appointment of Mr Sitki Gelmen as a secretary on 1 November 2023 | |
02 Nov 2023 | TM02 | Termination of appointment of Jennifer Ann Jones as a secretary on 1 November 2023 | |
28 Sep 2023 | AA01 | Current accounting period shortened from 29 September 2022 to 28 September 2022 | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Oct 2022 | TM01 | Termination of appointment of David Allen Robinson as a director on 10 October 2022 | |
21 Oct 2022 | AP03 | Appointment of Miss Jennifer Ann Jones as a secretary on 10 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Landmark 1 - 3 Whittington Avenue London EC3V 1LE on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Nicholas Ross Murdoch Lazaroo-Hood as a director on 10 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr David John Ratledge as a director on 10 October 2022 | |
31 Mar 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | MR01 | Registration of charge 051031130002, created on 23 March 2022 | |
29 Mar 2022 | MR01 | Registration of charge 051031130003, created on 23 March 2022 | |
28 Mar 2022 | MR01 | Registration of charge 051031130001, created on 23 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
10 Mar 2021 | PSC05 | Change of details for Landmark Holding Group Limited as a person with significant control on 13 February 2018 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates |