- Company Overview for LANDMARK GLOBAL (UK) LIMITED (03855411)
- Filing history for LANDMARK GLOBAL (UK) LIMITED (03855411)
- People for LANDMARK GLOBAL (UK) LIMITED (03855411)
- Charges for LANDMARK GLOBAL (UK) LIMITED (03855411)
- More for LANDMARK GLOBAL (UK) LIMITED (03855411)
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) |
---|---|---|---|
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
17 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG on 3 September 2012 | |
31 Aug 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 Aug 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Aug 2012 | ANNOTATION |
Clarification Second filing AP01 for Paul Karl Andreas Wadlow
|
|
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | AP01 |
Appointment of Paul Karl Andreas Wadlow as a director
|
|
10 Aug 2012 | AP01 |
Appointment of Malcolm John Barrell as a director
|
|
09 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
02 Aug 2012 | CERTNM |
Company name changed bpost asia (holdings) LIMITED\certificate issued on 02/08/12
|
|
02 Aug 2012 | CONNOT | Change of name notice | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from , C/O Dla Piper Uk Llp, Victoria Square House Victoria Square, Birmingham, West Midlands, B2 4DL on 30 March 2012 | |
06 Dec 2011 | AP03 | Appointment of Peter Somers as a secretary | |
06 Dec 2011 | AP01 | Appointment of Theodore Dellis as a director | |
06 Dec 2011 | AP01 | Appointment of Luc De Munck as a director | |
06 Dec 2011 | AP01 | Appointment of Pierre Winand as a director | |
06 Dec 2011 | AP01 | Appointment of Peter Somers as a director | |
14 Nov 2011 | AD01 | Registered office address changed from , 51 Hailey Road, Erith, Kent, DA18 4AA, England on 14 November 2011 | |
18 Oct 2011 | CERTNM |
Company name changed citipost (holdings) LIMITED\certificate issued on 18/10/11
|