LANDMARK BUSINESS CENTRES (OBS) LIMITED
Company number 06853558
- Company Overview for LANDMARK BUSINESS CENTRES (OBS) LIMITED (06853558)
- Filing history for LANDMARK BUSINESS CENTRES (OBS) LIMITED (06853558)
- People for LANDMARK BUSINESS CENTRES (OBS) LIMITED (06853558)
- More for LANDMARK BUSINESS CENTRES (OBS) LIMITED (06853558)
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) |
---|---|---|---|
07 Feb 2017 | TM02 | Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of David Ian Todd as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr John Hunter as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Malcolm Clark as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of John Robert Spencer as a director on 31 January 2017 | |
07 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Andrew Francis Blurton on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr David Ian Todd on 1 June 2016 | |
15 Jul 2016 | CH03 | Secretary's details changed for Richard Peter John Gill on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Andrew Francis Blurton on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David Ian Todd on 1 June 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Richard Peter John Gill on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Oct 2015 | AP01 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Apr 2015 | AD01 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|