Advanced company searchLink opens in new window

LANDMARK MORTGAGES LIMITED

Company number 03273685

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)
28 Nov 2014 TM01 Termination of appointment of Christopher Newton Fox as a director on 20 November 2014
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 123,989,875
12 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Name changed 01/07/2014
09 Jul 2014 AP01 Appointment of Mr Ian John Hares as a director
30 Jun 2014 AP03 Appointment of Mr John Gornall as a secretary
30 Jun 2014 TM02 Termination of appointment of Paul Hopkinson as a secretary
16 May 2014 CERTNM Company name changed northern rock (asset management) PLC\certificate issued on 16/05/14
  • CONNOT ‐
03 Jan 2014 TM01 Termination of appointment of Louise Alexandra Virginia Charlotte Patten as a director
09 Dec 2013 TM01 Termination of appointment of Phillip Mclelland as a director
20 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 123,989,875
16 Oct 2013 AP01 Appointment of Christopher Newton Fox as a director
24 Sep 2013 TM01 Termination of appointment of Henry O'neil as a director
14 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
15 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Apr 2013 AD01 Registered office address changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL on 10 April 2013
06 Nov 2012 AR01 Annual return made up to 30 October 2012
18 Jul 2012 AP01 Appointment of Mr Henry James O'neil as a director
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 23
04 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 30 October 2011
12 Jul 2011 AP01 Appointment of Phillip Alexander Mclelland as a director
13 May 2011 AA Group of companies' accounts made up to 31 December 2010
07 Mar 2011 CH01 Director's details changed for Mr Richard Lee Banks on 22 December 2010
17 Jan 2011 TM01 Termination of appointment of Robert Davies as a director