Advanced company searchLink opens in new window

LANDMARK DRIVES & PATIOS LIMITED

Company number 07913728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
11 Jan 2017 CH01 Director's details changed for Mr Paddy Doran on 11 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Paddy Doran on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from 3 Oakfields Park Glaziers Lane Normandy Guildford Surrey GU3 2DF to Plot 3, Oakfields Park Glaziers Lane Normandy Guildford Surrey GU3 2DF on 4 February 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jul 2013 AD01 Registered office address changed from Plot 3 Oakfileds Park Glaziers Lane Normandy Guildford Surrey GU3 2DF England on 31 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Doran Paddy on 26 July 2013
29 Jul 2013 CERTNM Company name changed hmc (GB) LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 Jul 2013 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 29 July 2013
29 Jul 2013 AP01 Appointment of Mr Doran Paddy as a director
29 Jul 2013 TM01 Termination of appointment of Anil Malhotra as a director
13 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Feb 2013 CERTNM Company name changed aryas (uk) LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
04 Feb 2013 AD01 Registered office address changed from 4 Watling Court Jesmond Way Stanmore HA7 4QP England on 4 February 2013
01 Feb 2013 AP01 Appointment of Mr Anil Kumar Malhotra as a director
01 Feb 2013 TM01 Termination of appointment of Farah Salahshoor as a director
01 Feb 2013 TM02 Termination of appointment of Peter Coelho as a secretary