- 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) |
---|---|---|---|
01 Jul 2016 | TM01 | Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Jan 2015 | SH08 | Change of share class name or designation | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Sitki Gelmen as a director on 23 December 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Adrian Sharp as a director | |
30 Apr 2014 | TM02 | Termination of appointment of Adrian Sharp as a secretary | |
31 Dec 2013 | AP01 | Appointment of Mr Ralph Julian Sharp as a director | |
22 Oct 2013 | SH19 |
Statement of capital on 22 October 2013
|
|
22 Oct 2013 | SH20 | Statement by directors | |
22 Oct 2013 | CAP-SS | Solvency statement dated 06/08/13 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | SH19 |
Statement of capital on 13 August 2013
|
|
13 Aug 2013 | SH20 | Statement by directors |