LANDMARK INDUSTRIAL HOLDINGS LIMITED
Company number 12451037
- Company Overview for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- Filing history for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- People for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- More for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
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) |
---|---|---|---|
23 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 Bond Finance 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 Mr Michael Avison on 1 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
22 Feb 2024 | PSC02 | Notification of Landmark Bond Finance Limited as a person with significant control on 1 November 2023 | |
22 Feb 2024 | PSC07 | Cessation of George Reresby Sacheverell Sitwell as a person with significant control on 1 November 2023 | |
22 Feb 2024 | PSC07 | Cessation of Landmark Technology Limited as a person with significant control on 1 November 2023 | |
22 Feb 2024 | PSC07 | Cessation of Michael Avison as a person with significant control on 1 November 2023 | |
02 Feb 2024 | CERTNM |
Company name changed landmark asset ventures LIMITED\certificate issued on 02/02/24
|
|
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mr Michael Avison as a person with significant control on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Michael Avison on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023 | |
30 Nov 2023 | PSC04 | Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC05 | Change of details for Landmark Technology Limited as a person with significant control on 30 November 2023 | |
01 Nov 2023 | CERTNM |
Company name changed comonox LIMITED\certificate issued on 01/11/23
|
|
19 Oct 2023 | PSC04 | Change of details for Sir George Sitwell as a person with significant control on 19 October 2023 | |
30 Jun 2023 | AP03 | Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of George Sitwell as a secretary on 30 June 2023 | |
15 May 2023 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 |