Advanced company searchLink opens in new window

LANDMARK APARTMENTS 35-10 LTD

Company number 14422207

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)
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 PSC07 Cessation of Varun Chadha as a person with significant control on 19 August 2024
19 Aug 2024 TM01 Termination of appointment of Varun Chadha as a director on 19 August 2024
19 Aug 2024 AP01 Appointment of Mrs Nikkita Kewal Mahajan as a director on 19 August 2024
19 Aug 2024 PSC01 Notification of Nikkita Kewal Mahajan as a person with significant control on 19 August 2024
11 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Apr 2024 MR01 Registration of charge 144222070001, created on 12 April 2024
19 Apr 2024 MR01 Registration of charge 144222070002, created on 12 April 2024
19 Apr 2024 MR01 Registration of charge 144222070003, created on 12 April 2024
19 Apr 2024 MR01 Registration of charge 144222070004, created on 12 April 2024
20 Dec 2023 CERTNM Company name changed purple lilly 2 apartments LTD\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
19 Dec 2023 AD01 Registered office address changed from 352 Kingston Road Ashford TW15 3SF England to Tulip House , Amory Tower 205 Marsh Wall London E14 9TW on 19 December 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 TM01 Termination of appointment of Nikkita Kewal Mahajan as a director on 15 November 2023
15 Nov 2023 PSC07 Cessation of Nikkita Kewal Mahajan as a person with significant control on 15 November 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 14 February 2023
14 Feb 2023 PSC01 Notification of Nikkita Kewal Mahajan as a person with significant control on 14 February 2023
14 Feb 2023 AP01 Appointment of Mrs Nikkita Kewal Mahajan as a director on 14 February 2023
28 Nov 2022 MA Memorandum and Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ directors actions ratified 25/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2022 CERTNM Company name changed orchid shepherd bush hotel LTD\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
08 Nov 2022 CH01 Director's details changed for Mr Varun Chadha on 8 November 2022
08 Nov 2022 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England to 352 Kingston Road Ashford TW15 3SF on 8 November 2022