Advanced company searchLink opens in new window

LANDMARK RIVERSIDE LIMITED

Company number 05605950

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)
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
26 May 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Mar 2009 363a Return made up to 28/10/08; full list of members
10 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
05 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
19 Dec 2007 363a Return made up to 28/10/07; full list of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: 65-68 witham hull east yorkshire HU9 1BG
24 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
17 Mar 2007 395 Particulars of mortgage/charge
04 Jan 2007 363s Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 Dec 2006 395 Particulars of mortgage/charge
21 Nov 2006 287 Registered office changed on 21/11/06 from: trade centre marvel street hull e yorks HU9 1DS
01 Aug 2006 395 Particulars of mortgage/charge
29 Jun 2006 395 Particulars of mortgage/charge
23 Nov 2005 288a New secretary appointed
23 Nov 2005 288a New director appointed
23 Nov 2005 287 Registered office changed on 23/11/05 from: princes house, wright street hull east yorkshire HU2 8HX
23 Nov 2005 288b Director resigned
23 Nov 2005 288b Secretary resigned
28 Oct 2005 NEWINC Incorporation