Advanced company searchLink opens in new window

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

Company number 08660498

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)
15 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Andrew Francis Blurton on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr David Ian Todd on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
08 Apr 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 January 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AP01 Appointment of Andrew Francis Blurton as a director on 2 June 2015
23 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
22 Apr 2015 AD01 Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 1,000
26 Nov 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
13 Sep 2013 AP01 Appointment of Mr David Ian Todd as a director
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 2