Advanced company searchLink opens in new window

LANDMARK ESTATES (HSSH) LIMITED

Company number 10810260

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)
14 Feb 2024 CH01 Director's details changed for Mr James Roger Bradley on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mr James Roger Bradley as a person with significant control on 14 February 2024
23 Jan 2024 AD01 Registered office address changed from 7 High Street Ringwood BH24 1AB England to Office 14, Bournemouth Moordown Office 14, Bournemouth Moordown 1 Ensbury Park Road Bournemouth BH9 2SQ on 23 January 2024
22 Jul 2022 CH01 Director's details changed for Mr James Roger Bradley on 10 July 2022
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2022 DS01 Application to strike the company off the register
25 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Mar 2021 AD01 Registered office address changed from Units 9 and 10 Fridays Court High Street Ringwood Hampshire BH24 1AB United Kingdom to 7 High Street Ringwood BH24 1AB on 8 March 2021
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
19 May 2020 MR01 Registration of charge 108102600004, created on 11 May 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Feb 2019 MR01 Registration of charge 108102600001, created on 1 February 2019
04 Feb 2019 MR01 Registration of charge 108102600002, created on 1 February 2019
04 Feb 2019 MR01 Registration of charge 108102600003, created on 1 February 2019
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-16
26 Jan 2018 CONNOT Change of name notice
08 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-08
  • GBP 100