Advanced company searchLink opens in new window

LANDMARK ESTATES (THATCHAM) LIMITED

Company number 10523835

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)
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