Advanced company searchLink opens in new window

LANDMARK GROUP HOLDINGS LIMITED

Company number 13386446

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)
16 Nov 2022 AP01 Appointment of Mr David John Atkins as a director on 15 November 2022
16 Nov 2022 TM01 Termination of appointment of James Darnton as a director on 15 November 2022
16 Nov 2022 AP03 Appointment of Mr Malcolm Clark as a secretary on 15 November 2022
16 Nov 2022 TM02 Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 56,170,862
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 54,075,862
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 54,062,862
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 53,712,862
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 25,300,000
11 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 27/06/2022
11 Jul 2022 SH02 Sub-division of shares on 27 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
30 May 2022 CERTNM Company name changed tilgate no.2 LIMITED\certificate issued on 30/05/22
  • RES15 ‐ Change company name resolution on 2022-05-24
30 May 2022 CONNOT Change of name notice
16 May 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
01 Sep 2021 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Crawley RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley RH10 9PE on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley RH10 9PE on 1 September 2021
18 Jun 2021 TM01 Termination of appointment of Louise Stewart as a director on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of Ian Alexander Hemming as a director on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of David John Atkins as a director on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of John Hunter as a director on 18 June 2021
18 Jun 2021 AP01 Appointment of Mr James Darnton as a director on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of John Bernard Coghlan as a director on 18 June 2021
18 Jun 2021 AP01 Appointment of Mr Scott Peter Thorn-Davis as a director on 18 June 2021