LANDMARK ESTATES (THATCHAM) LIMITED
Company number 10523835
- Company Overview for LANDMARK ESTATES (THATCHAM) LIMITED (10523835)
- Filing history for LANDMARK ESTATES (THATCHAM) LIMITED (10523835)
- People for LANDMARK ESTATES (THATCHAM) LIMITED (10523835)
- Charges for LANDMARK ESTATES (THATCHAM) LIMITED (10523835)
- More for LANDMARK ESTATES (THATCHAM) LIMITED (10523835)
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) |
---|---|---|---|
08 Feb 2025 | PSC05 | Change of details for Le Hermitage Holdings Limited as a person with significant control on 1 December 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr James Roger Bradley on 16 February 2024 | |
16 Feb 2024 | PSC05 | Change of details for Le Hermitage Holdings Limited as a person with significant control on 16 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Office 14 2 Lansdowne Crescent Bournemouth BH1 1SA England to Office 14 Moordown 1 Ensbury Park Road Bournemouth BH9 2SQ on 16 February 2024 | |
05 Dec 2023 | AD01 | Registered office address changed from Hub Accountants 2a Highfield Road Ringwood Hampshire BH24 1RQ England to Office 14 2 Lansdowne Crescent Bournemouth BH1 1SA on 5 December 2023 | |
29 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | MR04 | Satisfaction of charge 105238350001 in full | |
05 Oct 2023 | MR04 | Satisfaction of charge 105238350002 in full | |
05 Oct 2023 | MR04 | Satisfaction of charge 105238350003 in full | |
05 Oct 2023 | MR04 | Satisfaction of charge 105238350004 in full | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Sep 2023 | PSC02 | Notification of Le Hermitage Holdings Limited as a person with significant control on 12 September 2023 | |
15 Sep 2023 | PSC07 | Cessation of Andrew Charles Mason as a person with significant control on 12 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
02 May 2023 | TM01 | Termination of appointment of Andrew Charles Mason as a director on 28 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr James Roger Bradley as a director on 28 April 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from 7 High Street Ringwood BH24 1AB England to Hub Accountants 2a Highfield Road Ringwood Hampshire BH24 1RQ on 13 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Andrew Charles Mason as a director on 29 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of James Roger Bradley as a director on 29 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Andrew Charles Mason as a person with significant control on 15 October 2021 | |
29 Mar 2022 | PSC07 | Cessation of James Roger Bradley as a person with significant control on 15 October 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates |