- Company Overview for LANDMARK BIDCO LIMITED (09863985)
- Filing history for LANDMARK BIDCO LIMITED (09863985)
- People for LANDMARK BIDCO LIMITED (09863985)
- More for LANDMARK BIDCO LIMITED (09863985)
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) |
---|---|---|---|
28 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 7 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 27 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 | |
21 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
23 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|