LANDMARK ESTATES (WEYMOUTH) LIMITED
Company number 08815540
- Company Overview for LANDMARK ESTATES (WEYMOUTH) LIMITED (08815540)
- Filing history for LANDMARK ESTATES (WEYMOUTH) LIMITED (08815540)
- People for LANDMARK ESTATES (WEYMOUTH) LIMITED (08815540)
- Charges for LANDMARK ESTATES (WEYMOUTH) LIMITED (08815540)
- More for LANDMARK ESTATES (WEYMOUTH) LIMITED (08815540)
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) |
---|---|---|---|
24 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
01 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from Unit 9 & 10 Fridays Court High Street Ringwood Hampshire BH24 1AB to 7 High Street Ringwood BH24 1AB on 1 March 2021 | |
05 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from Office 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 | |
15 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
22 Jan 2014 | MR01 | Registration of charge 088155400001 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|