- Company Overview for LANDMARK DRIVES & PATIOS LIMITED (07913728)
- Filing history for LANDMARK DRIVES & PATIOS LIMITED (07913728)
- People for LANDMARK DRIVES & PATIOS LIMITED (07913728)
- More for LANDMARK DRIVES & PATIOS LIMITED (07913728)
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
|
|
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
|
|
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
|
|
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
|
|
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
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
|
|
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 |