LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED
Company number 05246864
- Company Overview for LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED (05246864)
- Filing history for LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED (05246864)
- People for LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED (05246864)
- Charges for LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED (05246864)
- More for LANDMARK DEVELOPMENTS (OAKFORD HOUSE) LIMITED (05246864)
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) |
---|---|---|---|
07 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
25 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2023 | AA | Total exemption full accounts made up to 28 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 28 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 28 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 28 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mrs Margaret Patricia Favager as a person with significant control on 24 January 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mrs Margaret Patricia Favager on 24 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 1 Margarets Buildings All Saints Place Bath Somerset BA2 6DU to Penthouse 1, Charters 43 Upper Oldfield Park Bath BA2 3LB on 17 June 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 29 March 2015 |