LANDMARK MORTGAGE SECURITIES NO.1 PLC
Company number 05798184
- Company Overview for LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)
- Filing history for LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)
- People for LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)
- Charges for LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)
- More for LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)
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) |
---|---|---|---|
11 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
10 Feb 2023 | AP01 | Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
03 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
08 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
14 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Aug 2019 | MR01 | Registration of charge 057981840003, created on 15 August 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
15 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
14 May 2018 | AUD | Auditor's resignation | |
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Jan 2018 | TM01 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Ms. Claudia Ann Wallace as a director on 8 January 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 |