LANDMARK SURVEYORS LTD

06039967
FINTEL HOUSE ST. ANDREWS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NA

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 7 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
24 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2022 accounts Annual Accounts 7 Buy now
03 Oct 2022 officers Termination of appointment of director (Stephen James Hardwick) 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2021 officers Change of particulars for director (Mr Martin Reynolds) 2 Buy now
14 Feb 2021 officers Change of particulars for director (Mr Matthew Lloyd Timmins) 2 Buy now
14 Feb 2021 officers Change of particulars for director (Mr Martin Reynolds) 2 Buy now
22 Dec 2020 accounts Annual Accounts 24 Buy now
16 Dec 2020 officers Termination of appointment of director (Richard Marcus Callister Radcliffe) 1 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 accounts Annual Accounts 21 Buy now
10 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2019 officers Termination of appointment of secretary (Sarah Clare Turvey) 1 Buy now
08 May 2019 officers Termination of appointment of director (Sarah Clare Turvey) 1 Buy now
21 Mar 2019 mortgage Registration of a charge 55 Buy now
01 Feb 2019 officers Change of particulars for director (Mrs Sarah Clare Turvey) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Richard Marcus Callister Radcliffe) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Peter Emlyn Hughes) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 accounts Annual Accounts 18 Buy now
16 Oct 2018 officers Termination of appointment of director (Neil Mcandrew) 1 Buy now
07 Oct 2018 officers Termination of appointment of director (Jonathan Vincent Charlesworth) 1 Buy now
13 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2018 mortgage Registration of a charge 22 Buy now
06 Apr 2018 incorporation Memorandum Articles 8 Buy now
06 Apr 2018 resolution Resolution 4 Buy now
08 Feb 2018 resolution Resolution 30 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Appointment of secretary (Sarah Clare Turvey) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Martin Reynolds) 2 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 officers Appointment of director (Matthew Lloyd Timmins) 2 Buy now
05 Feb 2018 officers Appointment of director (Mrs Sarah Clare Turvey) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Nicholas Kenneth Wright) 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (William James Glover) 1 Buy now
15 Sep 2017 officers Change of particulars for director (Stephen James Hardwick) 2 Buy now
10 Jul 2017 accounts Annual Accounts 20 Buy now
27 Mar 2017 officers Appointment of director (Mr Neil Mcandrew) 2 Buy now
27 Mar 2017 officers Appointment of director (Mr Jonathan Vincent Charlesworth) 2 Buy now
27 Mar 2017 officers Termination of appointment of director (David Edward Westgate) 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 19 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 18 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 18 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 17 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
06 Sep 2012 accounts Annual Accounts 17 Buy now
14 Aug 2012 officers Termination of appointment of director (Peter Bray) 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 officers Appointment of director (Mr William James Glover) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (David Saint) 1 Buy now
10 Nov 2011 officers Appointment of director (Mr Peter Anthony Bray) 2 Buy now
18 Aug 2011 accounts Annual Accounts 17 Buy now
01 Feb 2011 annual-return Annual Return 12 Buy now
09 Jun 2010 accounts Annual Accounts 17 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Stephen James Hardwick) 2 Buy now
29 Jan 2010 officers Change of particulars for director (David Philip Saint) 2 Buy now
17 Jun 2009 accounts Annual Accounts 17 Buy now
26 Jan 2009 annual-return Return made up to 03/01/09; full list of members 4 Buy now
26 Jan 2009 officers Secretary's change of particulars / nicholas wright / 26/01/2009 1 Buy now
09 Oct 2008 accounts Annual Accounts 16 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
29 Jan 2008 capital Ad 03/01/07--------- £ si 1@1 2 Buy now
16 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
16 Jan 2008 address Location of debenture register 1 Buy now
16 Jan 2008 address Location of register of members 1 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: andrews estate agents the clockhouse bath hill keynsham bristol BS31 1HL 1 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
20 Feb 2007 capital Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
21 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
21 Jan 2007 officers New secretary appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
03 Jan 2007 incorporation Incorporation Company 21 Buy now