- Company Overview for LANDMARK ESTATES (GBR) LIMITED (08061554)
- Filing history for LANDMARK ESTATES (GBR) LIMITED (08061554)
- People for LANDMARK ESTATES (GBR) LIMITED (08061554)
- Charges for LANDMARK ESTATES (GBR) LIMITED (08061554)
- More for LANDMARK ESTATES (GBR) LIMITED (08061554)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2018 | PSC01 | Notification of James Roger Bradley as a person with significant control on 6 April 2016 | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
06 Mar 2015 | AD01 | Registered office address changed from Offices 3 & 4 Mulberry Court Stour Road Christchurch Dorset BH23 1PS to Unit 9 & 10 Fridays Court High Street Ringwood Hampshire BH24 1AB on 6 March 2015 | |
02 Feb 2015 | MR04 | Satisfaction of charge 080615540003 in full | |
02 Feb 2015 | MR04 | Satisfaction of charge 080615540001 in full | |
02 Feb 2015 | MR04 | Satisfaction of charge 080615540002 in full | |
11 Nov 2014 | MR01 |
Registration of charge 080615540004, created on 24 October 2014
|
|
11 Nov 2014 | MR01 |
Registration of charge 080615540005, created on 24 October 2014
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Feb 2014 | MR01 | Registration of charge 080615540002 | |
03 Feb 2014 | MR01 | Registration of charge 080615540001 | |
03 Feb 2014 | MR01 | Registration of charge 080615540003 | |
08 Jan 2014 | AD01 | Registered office address changed from Wilderton Grange 4 Wilderton Road West Branksome Park Poole Dorset BH13 6EF United Kingdom on 8 January 2014 | |
14 Aug 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2012 | NEWINC | Incorporation |