- 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) |
---|---|---|---|
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 | |
09 Mar 2021 | AP01 | Appointment of Mr David Allen Robinson as a director on 14 March 2020 | |
21 Jul 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
06 Mar 2020 | TM01 | Termination of appointment of Thomas Mcgrath as a director on 28 February 2020 | |
09 May 2019 | AP01 | Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Thomas Mcgrath as a director on 1 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Sitki Gelmen on 3 January 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
19 Mar 2019 | CH01 | Director's details changed for Mr Sitki Gelmen on 3 January 2019 | |
07 Mar 2019 | PSC05 | Change of details for Landmark Holding Group Limited as a person with significant control on 11 May 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from 85 6th Floor Gracechurch Street London EC3V 0AA England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Sitki Gelmen on 11 May 2018 | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
24 Oct 2018 | CERTNM |
Company name changed greenwich underwriting LIMITED\certificate issued on 24/10/18
|
|
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | NM06 | Change of name with request to seek comments from relevant body | |
07 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
07 May 2018 | PSC02 | Notification of Landmark Holding Group Limited as a person with significant control on 13 February 2018 | |
07 May 2018 | PSC07 | Cessation of Grupo Morera Vallejo as a person with significant control on 13 February 2018 | |
07 May 2018 | PSC07 | Cessation of Paul Jeremy Fleury as a person with significant control on 13 February 2018 | |
01 May 2018 | AD01 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England to 85 6th Floor Gracechurch Street London EC3V 0AA on 1 May 2018 |