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)
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 5
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
22 Jan 2010 AP01 Appointment of Richard Alan Pym as a director
16 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
14 Jan 2010 TM01 Termination of appointment of Thomas Scholar as a director
14 Jan 2010 AP01 Appointment of Keith Charles William Morgan as a director
14 Jan 2010 AP01 Appointment of Susan Carol Langley as a director
14 Jan 2010 TM01 Termination of appointment of Laurence Adams as a director
14 Jan 2010 TM01 Termination of appointment of John Coates as a director
14 Jan 2010 TM01 Termination of appointment of John Devaney as a director
14 Jan 2010 TM01 Termination of appointment of Ronald Sandler as a director
14 Jan 2010 AP01 Appointment of Andrew Michael Tate as a director
31 Dec 2009 CERTNM Company name changed northern rock PLC\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
31 Dec 2009 CONNOT Change of name notice
23 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
18 Dec 2009 MG01 Duplicate mortgage certificatecharge no:20
17 Dec 2009 AP01 Appointment of Mr Ronald Arnon Sandler as a director
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 21
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 22
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 20
30 Nov 2009 CH01 Director's details changed for John Richard Coates on 30 October 2009
30 Nov 2009 CH01 Director's details changed for Michael Kent Atkinson on 30 October 2009
30 Nov 2009 CH01 Director's details changed for Mr John Francis Devaney on 30 October 2009