LANDMARK TOWN PLANNING SERVICES LIMITED
Company number 05929553
- Company Overview for LANDMARK TOWN PLANNING SERVICES LIMITED (05929553)
- Filing history for LANDMARK TOWN PLANNING SERVICES LIMITED (05929553)
- People for LANDMARK TOWN PLANNING SERVICES LIMITED (05929553)
- More for LANDMARK TOWN PLANNING SERVICES LIMITED (05929553)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
08 Jul 2015 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to C/O Landmark Group 1 Howards Way Rayleigh Leigh-on-Sea Essex SS9 5FB on 8 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
20 Nov 2013 | AR01 | Annual return made up to 8 September 2013 with full list of shareholders | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
06 Sep 2010 | TM01 | Termination of appointment of Julian Adams as a director | |
23 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
18 Mar 2010 | AP03 | Appointment of Ian Philip Beatwell as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Julian Adams as a secretary | |
18 Mar 2010 | AD01 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 18 March 2010 |