- Company Overview for LANDMARK POWER LTD (12179638)
- Filing history for LANDMARK POWER LTD (12179638)
- People for LANDMARK POWER LTD (12179638)
- More for LANDMARK POWER LTD (12179638)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Nov 2024 | CH03 | Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024 | |
15 Nov 2024 | PSC05 | Change of details for Landmark Power Holdings Limited as a person with significant control on 1 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Michael Avison on 1 November 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Jun 2023 | AP03 | Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
23 May 2023 | PSC07 | Cessation of George Sitwell as a person with significant control on 7 May 2023 | |
23 May 2023 | PSC07 | Cessation of Stephen Khan as a person with significant control on 7 May 2023 | |
23 May 2023 | PSC07 | Cessation of Michael Avison as a person with significant control on 7 May 2023 | |
23 May 2023 | PSC02 | Notification of Landmark Power Holdings Limited as a person with significant control on 7 May 2023 | |
23 May 2023 | PSC04 | Change of details for Sir George Sitwell as a person with significant control on 7 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Sir George Sitwell on 7 May 2023 | |
23 May 2023 | PSC04 | Change of details for Mr Stephen Khan as a person with significant control on 7 May 2023 | |
23 May 2023 | PSC04 | Change of details for Mr Michael Avison as a person with significant control on 7 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Michael Avison on 7 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from Chester House 1st-3rd Floors Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
28 Feb 2022 | PSC04 | Change of details for Mr Michael Avison as a person with significant control on 28 February 2022 |