- Company Overview for X1 THE LANDMARK LIMITED (09049120)
- Filing history for X1 THE LANDMARK LIMITED (09049120)
- People for X1 THE LANDMARK LIMITED (09049120)
- Charges for X1 THE LANDMARK LIMITED (09049120)
- More for X1 THE LANDMARK LIMITED (09049120)
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) |
---|---|---|---|
20 Jul 2017 | PSC02 | Notification of Knighht Knox Holdings Ltd as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
17 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Feb 2017 | MR01 |
Registration of charge 090491200001, created on 19 January 2017
|
|
15 Nov 2016 | CERTNM |
Company name changed kki land LIMITED\certificate issued on 15/11/16
|
|
03 Nov 2016 | TM01 | Termination of appointment of John Power as a director on 7 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Martin Copeland as a director on 7 October 2016 | |
03 Nov 2016 | AP02 | Appointment of Oakmore Investments Limited as a director on 7 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Lisa Mary Smith as a director on 7 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to 116 Duke Street Liverpool L1 5JW on 3 November 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
21 Jan 2016 | AD01 | Registered office address changed from 5th Floor Quay West Trafford Wharf Road Manchester Lancashire M17 1HH to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Martin Copeland on 20 May 2015 | |
02 Jul 2015 | CH01 | Director's details changed for John Power on 20 May 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from G29B the Lowry Designer Outlet Mall the Quays Salford Quays Manchester Greater Manchester M50 3AH United Kingdom to 5Th Floor Quay West Trafford Wharf Road Manchester Lancashire M17 1HH on 3 March 2015 | |
02 Mar 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|