LANDMARK ESTATES (LONDON) LIMITED - History of Changes


DateDescription
2024-04-07 delete address HUB ACCOUNTANTS 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1RQ
2024-04-07 insert address UNIT 201, SECOND FLOOR, METROLINE HOUSE 118-122 COLLEGE ROAD HARROW ENGLAND HA1 1BQ
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-03-04 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2024 FROM UNIT 2001, SECOND FLOOR, METROLINE HOUSE 118-122 COLLEGE ROAD HARROW HA1 1BQ ENGLAND
2023-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2023 FROM 2 LANSDOWNE CRESCENT 2 LANSDOWNE CRESCENT BOURNEMOUTH BH1 1SA ENGLAND
2023-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2023 FROM HUB ACCOUNTANTS 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ ENGLAND
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-07-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2022-10-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-08-07 delete address 7 HIGH STREET RINGWOOD ENGLAND BH24 1AB
2022-08-07 insert address HUB ACCOUNTANTS 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1RQ
2022-08-07 update registered_address
2022-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER BRADLEY / 10/07/2022
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM 7 HIGH STREET RINGWOOD BH24 1AB ENGLAND
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-06-28 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-07 update num_mort_charges 6 => 7
2021-06-07 update num_mort_outstanding 3 => 4
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200007
2021-04-07 delete address UNIT 9 & 10 FRIDAYS COURT HIGH STREET RINGWOOD DORSET BH24 1AB
2021-04-07 insert address 7 HIGH STREET RINGWOOD ENGLAND BH24 1AB
2021-04-07 update registered_address
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM UNIT 9 & 10 FRIDAYS COURT HIGH STREET RINGWOOD DORSET BH24 1AB
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-03-07 update num_mort_charges 3 => 6
2020-03-07 update num_mort_satisfied 0 => 3
2020-02-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090107200001
2020-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090107200002
2020-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090107200003
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200004
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200005
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200006
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-09-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-09-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-10 update statutory_documents 25/04/16 FULL LIST
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-26 update statutory_documents FIRST GAZETTE
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-25 => 2017-01-31
2015-12-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 insert sic_code 41100 - Development of building projects
2015-07-08 update returns_last_madeup_date null => 2015-04-25
2015-07-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-06-08 update statutory_documents 25/04/15 FULL LIST
2015-05-07 update num_mort_charges 0 => 3
2015-05-07 update num_mort_outstanding 0 => 3
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200002
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200003
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090107200001
2015-04-07 delete address OFFICE 3 & 4 MULBERRY COURT STOUR ROAD CHRISTCHURCH DORSET UNITED KINGDOM BH23 1PS
2015-04-07 insert address UNIT 9 & 10 FRIDAYS COURT HIGH STREET RINGWOOD DORSET BH24 1AB
2015-04-07 update registered_address
2015-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM OFFICE 3 & 4 MULBERRY COURT STOUR ROAD CHRISTCHURCH DORSET BH23 1PS UNITED KINGDOM
2014-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION