Advanced company searchLink opens in new window

LANDMARK FACILITIES MANAGEMENT LIMITED

Company number 05138491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
03 Mar 2016 AA Accounts for a small company made up to 31 December 2015
11 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
17 Mar 2015 AA Accounts for a small company made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
18 Mar 2014 AA Accounts for a small company made up to 31 December 2013
31 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a small company made up to 31 December 2011
14 Jul 2011 AA Accounts for a small company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mrs Marie Yolanda Carnell on 20 June 2011
28 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Marie Yolanda Perez Frutos on 26 May 2010
15 Jun 2010 CH01 Director's details changed for Alastair David Rae on 26 May 2010
14 May 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AA03 Resignation of an auditor
22 Jan 2010 AD01 Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 22 January 2010
22 Jan 2010 AP03 Appointment of Mr Alastair David Rae as a secretary
11 Jan 2010 TM01 Termination of appointment of Paul Holmes as a director
11 Jan 2010 TM01 Termination of appointment of Andrew Gibson as a director
11 Jan 2010 TM02 Termination of appointment of Paul Holmes as a secretary
14 Aug 2009 AA Full accounts made up to 31 December 2008