Advanced company searchLink opens in new window

LANDMARK TRADING SHOTTESBROOKE LIMITED

Company number 03806682

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)
08 Nov 2018 AP01 Appointment of Mr Christopher David Hingley as a director on 26 October 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Nov 2017 PSC01 Notification of John Peter Hastings-Bass as a person with significant control on 3 October 2017
23 Nov 2017 PSC07 Cessation of Stephen Derrick Gleadle as a person with significant control on 3 October 2017
11 Oct 2017 AP01 Appointment of Mr John Peter Hastings-Bass as a director on 3 October 2017
10 Oct 2017 TM01 Termination of appointment of Stephen Derrick Gleadle as a director on 3 October 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Nov 2016 AA Full accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
02 Mar 2016 AP01 Appointment of Mr Neil Francis Jeremy Mendoza as a director on 4 February 2016
16 Feb 2016 TM01 Termination of appointment of Laurence Henry Philip Magnus as a director on 4 February 2016
02 Dec 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
01 Dec 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 Nov 2013 AA Full accounts made up to 31 March 2013
19 Nov 2013 AP01 Appointment of Stephen Derrick Gleadle as a director
19 Nov 2013 TM01 Termination of appointment of Alexander Hamilton as a director
19 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
16 Oct 2012 AA Full accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Barbara Jotham as a director
08 Jun 2012 AP03 Appointment of Sheila Wilkinson as a secretary
13 Apr 2012 AP01 Appointment of Sir Laurence Henry Philip Magnus as a director