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)
13 Mar 2008 288a Director appointed ann frances godbehere
12 Mar 2008 122 Conve
07 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2008 288a Director appointed the hon philip john remnant
06 Mar 2008 288a Director appointed thomas whinfield scholar
04 Mar 2008 288a Director appointed stephen alan michael hester
04 Mar 2008 288b Appointment terminated director david jones
04 Mar 2008 288b Appointment terminated director paul thompson
04 Mar 2008 288b Appointment terminated director ian gibson
04 Mar 2008 288b Appointment terminated director bryan sanderson
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 12
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 14
04 Feb 2008 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19.05.2021 under section 1088 of the Companies Act 2006
29 Jan 2008 395 Particulars of mortgage/charge
23 Jan 2008 395 Particulars of mortgage/charge
18 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2008 395 Particulars of mortgage/charge
04 Jan 2008 395 Particulars of mortgage/charge
03 Jan 2008 395 Particulars of mortgage/charge
20 Dec 2007 288a New director appointed
20 Dec 2007 288b Director resigned
11 Dec 2007 395 Particulars of mortgage/charge
02 Dec 2007 288a New director appointed
30 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed