LANDMARK INTERNATIONAL LIMITED

03720568
THE CUBE BEOLEY ROAD EAST REDDITCH ENGLAND B98 8PE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 2 Buy now
14 Jun 2024 officers Change of particulars for director (Mr David Leslie Fuell) 2 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 2 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 officers Appointment of director (Mr Alexander David Fuell) 2 Buy now
28 Feb 2022 officers Termination of appointment of director (Sheila Hanna) 1 Buy now
28 Feb 2022 officers Termination of appointment of secretary (Sheila Hanna) 1 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 officers Change of particulars for director (Mr David Leslie Fuell) 2 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
05 Mar 2015 accounts Annual Accounts 2 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 2 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 2 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Sheila Hanna) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
25 Feb 2009 address Location of register of members 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from brunswick house birmingham road redditch worcestershire B97 6DY 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
27 Feb 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 2 Buy now
26 Feb 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
27 Feb 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
07 Feb 2006 accounts Annual Accounts 1 Buy now
07 Feb 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
29 Apr 2005 annual-return Return made up to 25/02/05; full list of members 3 Buy now
07 May 2004 accounts Annual Accounts 5 Buy now
17 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2004 annual-return Return made up to 25/02/04; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 2 Buy now
15 May 2002 annual-return Return made up to 25/02/02; full list of members 5 Buy now
02 Feb 2002 accounts Annual Accounts 2 Buy now
21 Mar 2001 annual-return Return made up to 25/02/01; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 2 Buy now
23 Jan 2001 address Location of register of members 1 Buy now
23 Jan 2001 address Registered office changed on 23/01/01 from: 1 the hollies marlfield lane lakeside redditch worcestershire B98 8PE 1 Buy now
08 Sep 2000 officers Director resigned 1 Buy now
08 Sep 2000 officers New director appointed 2 Buy now
21 Mar 2000 annual-return Return made up to 25/02/00; full list of members 6 Buy now
12 May 1999 officers New director appointed 2 Buy now
24 Apr 1999 officers Secretary resigned 1 Buy now
24 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 1999 officers Director resigned 1 Buy now
24 Apr 1999 address Registered office changed on 24/04/99 from: 76 whitchurch road cardiff CF4 3LX 1 Buy now
08 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 1999 incorporation Incorporation Company 16 Buy now