Advanced company searchLink opens in new window

LANDMARK WHOLESALE LIMITED

Company number 00659576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Dec 2021 TM01 Termination of appointment of Manmohan Khurana as a director on 13 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
23 Apr 2021 TM01 Termination of appointment of Darren Paul Goldney as a director on 23 April 2021
23 Apr 2021 AP01 Appointment of Mr John Fitzgerald Kinney as a director on 23 April 2021
12 Mar 2021 TM01 Termination of appointment of Geoffrey Norman John Mills as a director on 31 March 2020
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Feb 2021 AP01 Appointment of Mr Richard Bone as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Andrew Mark Thewlis as a director on 15 February 2021
16 Feb 2021 AP03 Appointment of Mr Richard Bone as a secretary on 15 February 2021
16 Feb 2021 TM02 Termination of appointment of Andrew Mark Thewlis as a secretary on 15 February 2021
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
10 Feb 2020 AP01 Appointment of Mr Darren Paul Goldney as a director on 31 January 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
24 Oct 2019 TM01 Termination of appointment of Sharmmila Jeganmogan as a director on 24 October 2019
16 Jul 2019 MR01 Registration of charge 006595760003, created on 9 July 2019
24 Jan 2019 AD01 Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 24 January 2019
24 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
10 Jan 2019 AA Full accounts made up to 30 April 2018
19 Nov 2018 MA Memorandum and Articles of Association