LANDMARK SURVEYORS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Satisfaction of charge 060399670003 in full

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Stephen James Hardwick as a director on 2022-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060399670002

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060399670003

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RICHARD MARCUS CALLISTER RADCLIFFE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR PETER EMLYN HUGHES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCANDREW

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLESWORTH

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060399670002

View Document

06/04/186 April 2018 ARTICLES OF ASSOCIATION

View Document

06/04/186 April 2018 TRANSACTION 22/03/2018

View Document

08/02/188 February 2018 ADOPT ARTICLES 23/01/2018

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE CLOCKHOUSE, BATH HILL KEYNSHAM BRISTOL BS31 1HL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARTIN REYNOLDS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MATTHEW LLOYD TIMMINS

View Document

05/02/185 February 2018 SECRETARY APPOINTED SARAH CLARE TURVEY

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLY BIZ LIMITED

View Document

05/02/185 February 2018 CESSATION OF ANDREWS & PARTNERS LIMITED AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLOVER

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARDWICK / 14/09/2017

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTGATE

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR NEIL MCANDREW

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR JONATHAN VINCENT CHARLESWORTH

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BRAY

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SAINT

View Document

01/02/121 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR WILLIAM JAMES GLOVER

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR PETER ANTHONY BRAY

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARDWICK / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SAINT / 01/01/2010

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 26/01/2009

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ANDREWS ESTATE AGENTS THE CLOCKHOUSE BATH HILL KEYNSHAM BRISTOL BS31 1HL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

21/01/0721 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information