LANDMARK FACILITIES MANAGEMENT LIMITED
Company number 05138491
- Company Overview for LANDMARK FACILITIES MANAGEMENT LIMITED (05138491)
- Filing history for LANDMARK FACILITIES MANAGEMENT LIMITED (05138491)
- People for LANDMARK FACILITIES MANAGEMENT LIMITED (05138491)
- More for LANDMARK FACILITIES MANAGEMENT LIMITED (05138491)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | AD01 | Registered office address changed from Oak House 49a Uxbridge Road Ealing London W5 5SA England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 1 October 2021 | |
20 Sep 2021 | PSC07 | Cessation of Alastair David Rae as a person with significant control on 27 August 2021 | |
17 Sep 2021 | TM02 | Termination of appointment of Alastair David Rae as a secretary on 27 August 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Alastair David Rae as a director on 27 August 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 27 August 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 23 August 2021 | |
03 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
20 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
31 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
21 Jan 2019 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ England to Oak House 49a Uxbridge Road Ealing London W5 5SA on 21 January 2019 | |
07 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
24 Apr 2018 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP to Landmark House Hammersmith Bridge Road London W6 9EJ on 24 April 2018 | |
19 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Mar 2017 | AA | Full accounts made up to 31 December 2016 |