- Company Overview for LANDMARK CONSULTING LIMITED (05364631)
- Filing history for LANDMARK CONSULTING LIMITED (05364631)
- People for LANDMARK CONSULTING LIMITED (05364631)
- More for LANDMARK CONSULTING LIMITED (05364631)
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) |
---|---|---|---|
20 Oct 2010 | TM01 | Termination of appointment of Alan Meekings as a director | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Andrew Tony Scott on 15 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Professor Andrew David Neely on 15 February 2010 | |
12 Nov 2009 | AP01 | Appointment of Professor Andrew David Neely as a director | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
07 Apr 2009 | 88(2) | Ad 01/01/09\gbp si 2@1=2\gbp ic 2/4\ | |
27 Jan 2009 | 288a | Director appointed mr stephen briault | |
18 Aug 2008 | 288a | Director appointed simon john povey | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
18 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: 3 bull lane st ives cambridgeshire PE27 5AX | |
13 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Mar 2007 | 288c | Director's particulars changed | |
20 Apr 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
23 Feb 2006 | 363a | Return made up to 15/02/06; full list of members | |
23 Feb 2006 | 287 | Registered office changed on 23/02/06 from: 3 bull lane st ives cambridgeshire PE27 5AX | |
23 Feb 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Feb 2006 | 288c | Director's particulars changed | |
10 May 2005 | 225 | Accounting reference date shortened from 28/02/06 to 31/12/05 |