LANDMARK TRADE SERVICES (UK) LIMITED
Company number 07173965
- Company Overview for LANDMARK TRADE SERVICES (UK) LIMITED (07173965)
- Filing history for LANDMARK TRADE SERVICES (UK) LIMITED (07173965)
- People for LANDMARK TRADE SERVICES (UK) LIMITED (07173965)
- Charges for LANDMARK TRADE SERVICES (UK) LIMITED (07173965)
- More for LANDMARK TRADE SERVICES (UK) LIMITED (07173965)
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) |
---|---|---|---|
08 May 2024 | TM01 | Termination of appointment of Marjorie Denise Halleux as a director on 30 April 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Sep 2022 | AD01 | Registered office address changed from Unit a1 Parkway, Cranford Lane Heston TW5 9QA England to Unit 3, Heathrow Logistics Park Bedfont Road Feltham Middx TW14 8EE on 13 September 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
19 Jan 2021 | AP01 | Appointment of Filip Gosiau as a director on 12 November 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Baudouin Jean De Hepcée as a director on 12 November 2020 | |
16 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Henri Baudry Charles Marie De Romree De Vichenet as a director on 1 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Luc Camiel Cloet as a director on 1 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Ms. Marjorie Denise Halleux as a director on 1 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr. Baudouin Jean De Hepcée as a director on 1 April 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr. Henri Baudry Charles Marie De Romree De Vichenet as a director on 20 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Kurt Pierloot as a director on 20 December 2018 | |
07 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
02 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2017 | AD01 | Registered office address changed from C/O Haines Watts Advantage 87 Reading Berkshire RG1 7SN to Unit a1 Parkway, Cranford Lane Heston TW5 9QA on 23 August 2017 |