- Company Overview for LANDMARK CARS CLASSICS LTD (06345101)
- Filing history for LANDMARK CARS CLASSICS LTD (06345101)
- People for LANDMARK CARS CLASSICS LTD (06345101)
- More for LANDMARK CARS CLASSICS LTD (06345101)
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) |
---|---|---|---|
03 Jan 2020 | PSC01 | Notification of Piers Masarati as a person with significant control on 1 January 2020 | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | PSC07 | Cessation of Lisa Masarati as a person with significant control on 1 January 2020 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Oct 2019 | PSC01 | Notification of Lisa Masarati as a person with significant control on 1 October 2019 | |
01 Oct 2019 | PSC07 | Cessation of Piers James Masarati as a person with significant control on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Lisa Masarati as a director on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Piers James Masarati as a director on 1 October 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
19 Jun 2018 | CH01 | Director's details changed for Mr Piers James Masarati on 11 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Piers James Masarati on 13 June 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Piers James Masarati as a person with significant control on 10 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Piers James Masarati on 7 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr Piers James Masarati as a person with significant control on 7 June 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Piers James Masarati on 12 March 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 74a the Broadway,, High Street Chesham Buckinghamshire HP5 1EG to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 9 November 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
20 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|