Advanced company searchLink opens in new window

LANDMARK MIDLAND LIMITED

Company number 05809430

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)
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed from 2 Ferndale Close Hagley Stourbridge West Midlands DY9 0QA on 7 September 2011
07 Sep 2011 CH01 Director's details changed for Gary John Hartland on 1 January 2011
07 Sep 2011 CH01 Director's details changed for Gary John Hartland on 1 January 2011
19 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Gary John Hartland on 8 May 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jan 2010 TM02 Termination of appointment of Pamela Olander as a secretary
17 Jun 2009 363a Return made up to 08/05/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363s Return made up to 08/05/08; no change of members
24 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
26 Jul 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
06 Jun 2007 363s Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jul 2006 287 Registered office changed on 31/07/06 from: 19 larches road kidderminster worcestershire DY11 7AB
08 May 2006 NEWINC Incorporation