Advanced company searchLink opens in new window

LANDMARK CARE HOMES LIMITED

Company number 09053110

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)
11 Jun 2020 PSC04 Change of details for Mrs Munira Emambux as a person with significant control on 31 October 2019
11 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
03 Jul 2019 AP01 Appointment of Ms Shazeen Emambux as a director on 2 July 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 May 2019 CH01 Director's details changed for Mr Samir Jehan Emambux on 7 September 2018
28 May 2019 PSC04 Change of details for Mr Samir Jehan Emambux as a person with significant control on 17 September 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 May 2018 PSC07 Cessation of Abdool Monaf Emambux as a person with significant control on 29 March 2018
17 May 2018 TM01 Termination of appointment of Abdool Monaf Emambux as a director on 29 March 2018
17 May 2018 AP01 Appointment of Mr Samir Jehan Emambux as a director on 1 May 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
05 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
02 Mar 2015 MR01 Registration of charge 090531100002, created on 27 February 2015
24 Dec 2014 MR01 Registration of charge 090531100001, created on 22 December 2014
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 100