- Company Overview for LANDMARK ESTATES (PENN HILL) LIMITED (06469968)
- Filing history for LANDMARK ESTATES (PENN HILL) LIMITED (06469968)
- People for LANDMARK ESTATES (PENN HILL) LIMITED (06469968)
- Charges for LANDMARK ESTATES (PENN HILL) LIMITED (06469968)
- More for LANDMARK ESTATES (PENN HILL) LIMITED (06469968)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
01 Mar 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
07 Feb 2011 | AA | Full accounts made up to 31 January 2010 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Apr 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
16 Jan 2010 | AA | Full accounts made up to 31 January 2009 | |
28 May 2009 | 363a | Return made up to 10/01/09; full list of members | |
28 May 2009 | 288c | Director's Change of Particulars / james bradley / 30/07/2008 / HouseName/Number was: , now: ingoldisthorpe house; Street was: 20 careys cottage, now: armstrong road; Post Town was: brockenurst, now: brockenhurst; Region was: hampshire, now: hants; Post Code was: SO42 7FT, now: SO42 7TA | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from beaufort house, 69A high street lymington hampshire SO41 9AL | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jan 2008 | NEWINC | Incorporation |