- Company Overview for LANDMARK ENTERPRISES LIMITED (06057201)
- Filing history for LANDMARK ENTERPRISES LIMITED (06057201)
- People for LANDMARK ENTERPRISES LIMITED (06057201)
- Charges for LANDMARK ENTERPRISES LIMITED (06057201)
- More for LANDMARK ENTERPRISES LIMITED (06057201)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
09 Oct 2023 | MR01 | Registration of charge 060572010008, created on 5 October 2023 | |
06 Jun 2023 | MR05 | All of the property or undertaking has been released from charge 060572010005 | |
06 Jun 2023 | MR04 | Satisfaction of charge 060572010005 in full | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
07 Mar 2023 | PSC02 | Notification of Robbos Ltd as a person with significant control on 26 November 2021 | |
23 Feb 2023 | CH03 | Secretary's details changed for Mr Robert Oades on 1 February 2022 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Robert Oades on 1 February 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Jason Peter Cooper as a director on 26 November 2021 | |
25 Jan 2022 | CS01 |
Confirmation statement made on 18 January 2022 with updates
|
|
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Greyfriars House Greyfriars Road Doncaster DN1 1QN on 1 December 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Rob Oades as a person with significant control on 16 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | PSC01 | Notification of Rob Oades as a person with significant control on 6 April 2016 |