LANDMARK SCAFFOLDING LIMITED

03505609
7 LAUREATE PADDOCKS NEWMARKET SUFFOLK CB8 0AP

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 15 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 11 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 11 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Change of particulars for director (Mr David Stuart Sheldrake) 2 Buy now
04 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 accounts Annual Accounts 11 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr David Stuart Sheldrake) 2 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2020 accounts Annual Accounts 10 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 10 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
22 Aug 2017 officers Termination of appointment of director (Nicola Jane Sheldrake) 1 Buy now
17 Jul 2017 accounts Annual Accounts 8 Buy now
04 Jul 2017 mortgage Statement of satisfaction of a charge 5 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
23 May 2016 accounts Annual Accounts 8 Buy now
20 Jul 2015 accounts Annual Accounts 8 Buy now
27 Jun 2015 mortgage Statement of release/cease from a charge 5 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
03 Jun 2015 mortgage Registration of a charge 8 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 8 Buy now
08 Jul 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
25 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
19 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Appointment of director (Mrs Nicola Sheldrake) 2 Buy now
16 Jun 2010 officers Change of particulars for director (David Stuart Sheldrake) 2 Buy now
16 Jun 2010 officers Appointment of secretary (Mrs Nicola Sheldrake) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Jeremy Nicholson) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Sally Nicholson) 1 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Jeremy Nicholson) 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 address Location of debenture register 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 36 jubilee terrace ely cambridgeshire CB7 4BJ 1 Buy now
11 Feb 2009 officers Director's change of particulars / david sheldrake / 03/03/2008 1 Buy now
18 Sep 2008 accounts Accounting reference date extended from 30/06/2008 to 30/11/2008 1 Buy now
08 May 2008 annual-return Return made up to 05/02/08; full list of members 4 Buy now
28 Feb 2008 officers Appointment terminated director james boyce 1 Buy now
28 Feb 2008 officers Appointment terminated director robert boyce 1 Buy now
28 Feb 2008 officers Appointment terminated director and secretary andrew boyce 1 Buy now
28 Feb 2008 officers Director appointed sally nicholson 3 Buy now
28 Feb 2008 officers Director and secretary appointed jeremy larry nicholson 3 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH 1 Buy now
11 Feb 2008 accounts Annual Accounts 6 Buy now
25 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Mar 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 annual-return Return made up to 05/02/07; full list of members 8 Buy now
14 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
20 Apr 2006 address Location of register of members 1 Buy now
14 Feb 2006 annual-return Return made up to 05/02/06; full list of members 8 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 05/02/05; full list of members 8 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: kentford lodge kentford newmarket suffolk CB8 7PT 1 Buy now
30 Apr 2004 accounts Annual Accounts 7 Buy now
14 Feb 2004 annual-return Return made up to 05/02/04; full list of members 8 Buy now
03 May 2003 accounts Annual Accounts 7 Buy now
11 Feb 2003 annual-return Return made up to 05/02/03; full list of members 8 Buy now
03 May 2002 accounts Annual Accounts 7 Buy now
11 Feb 2002 annual-return Return made up to 05/02/02; full list of members 7 Buy now
23 Jan 2002 officers Director's particulars changed 1 Buy now
02 May 2001 accounts Annual Accounts 7 Buy now
13 Feb 2001 annual-return Return made up to 05/02/01; full list of members 7 Buy now
13 Feb 2001 officers Director's particulars changed 1 Buy now
11 Feb 2000 annual-return Return made up to 05/02/00; full list of members 7 Buy now
07 Dec 1999 accounts Annual Accounts 7 Buy now
11 Feb 1999 annual-return Return made up to 05/02/99; full list of members 8 Buy now
10 Nov 1998 officers Director's particulars changed 1 Buy now
31 Jul 1998 address Location of register of members 1 Buy now
15 Jul 1998 mortgage Particulars of mortgage/charge 6 Buy now
10 May 1998 accounts Accounting reference date extended from 28/02/99 to 30/06/99 1 Buy now
05 Mar 1998 incorporation Memorandum Articles 9 Buy now
02 Mar 1998 address Registered office changed on 02/03/98 from: 80 guildhall street bury st edmunds suffolk IP33 1QB 1 Buy now