Download leads from Nexok and grow your business. Find out more

Landmark Properties (Southern) Limited

Documents

Total Documents38
Total Pages97

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
19 January 2015Notice of ceasing to act as receiver or manager
19 January 2015Receiver's abstract of receipts and payments to 5 January 2015
19 January 2015Receiver's abstract of receipts and payments to 5 January 2015
19 January 2015Receiver's abstract of receipts and payments to 19 December 2014
31 December 2013Appointment of receiver or manager
18 November 2013Restoration by order of the court
2 February 2010Final Gazette dissolved via compulsory strike-off
20 October 2009First Gazette notice for compulsory strike-off
22 January 2009Return made up to 22/06/08; full list of members
22 January 2009Appointment terminated secretary sylvia coupland
22 January 2009Appointment terminated director sylvia coupland
22 January 2009Director appointed jermon developments LTD
22 January 2009Appointment terminated director peter lewis
22 January 2009Secretary appointed jermon developments LTD
22 January 2009Appointment terminated director ronis varlaam
11 June 2008Registered office changed on 11/06/2008 from, 2 doughty buildings, crow arch lane, ringwood, hampshire, BH24 1NZ
22 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07
22 June 2007Director's particulars changed
22 June 2007Return made up to 22/06/07; full list of members
22 June 2007Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100
2 April 2007Total exemption small company accounts made up to 31 July 2006
15 August 2006Return made up to 25/07/06; full list of members
31 May 2006Total exemption small company accounts made up to 31 July 2005
17 August 2005Return made up to 25/07/05; full list of members
16 August 2005Registered office changed on 16/08/05 from: 11 monmouth court, southampton road, ringwood hampshire BH24 1HG
30 June 2005New director appointed
30 June 2005Director resigned
26 May 2005Total exemption small company accounts made up to 31 July 2004
17 August 2004Return made up to 25/07/04; full list of members
19 February 2004Particulars of mortgage/charge
30 January 2004Director's particulars changed
31 December 2003New secretary appointed;new director appointed
31 December 2003Director's particulars changed
12 December 2003Registered office changed on 12/12/03 from: 43 southcliffe road, christchurch, dorset, BH23 4EW
1 September 2003New director appointed
25 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing