- Company Overview for LANDMARK LIMITED (04159077)
- Filing history for LANDMARK LIMITED (04159077)
- People for LANDMARK LIMITED (04159077)
- Charges for LANDMARK LIMITED (04159077)
- More for LANDMARK LIMITED (04159077)
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) |
---|---|---|---|
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
01 Dec 2022 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 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 | |
27 Oct 2022 | PSC07 | Cessation of O.C.S. Group Limited as a person with significant control on 5 August 2022 | |
27 Oct 2022 | PSC02 | Notification of Landmark Group Holdings Limited as a person with significant control on 5 August 2022 | |
07 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Sep 2022 | MR01 | Registration of charge 041590770001, created on 25 August 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Keith Alan Janes as a director on 6 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
18 Oct 2021 | AP03 | Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Malcolm Clark as a secretary on 18 October 2021 | |
09 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex 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 West Sussex RH10 9PE on 1 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of John Hunter as a director on 16 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of John Robert Spencer as a director on 7 August 2020 | |
10 Aug 2020 | ANNOTATION |
|
|
10 Aug 2020 | AP01 | Appointment of Mr Edward William John Cowell as a director on 7 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
20 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 |