Advanced company searchLink opens in new window

LANDMARK SURVEYORS LTD

Company number 06039967

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)
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 May 2023 MR04 Satisfaction of charge 060399670003 in full
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Oct 2022 TM01 Termination of appointment of Stephen James Hardwick as a director on 30 September 2022
21 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021
14 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
14 Feb 2021 PSC05 Change of details for Simply Biz Limited as a person with significant control on 31 August 2020
14 Feb 2021 CH01 Director's details changed for Mr Martin Reynolds on 23 September 2020
14 Feb 2021 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 14 February 2021
14 Feb 2021 CH01 Director's details changed for Mr Martin Reynolds on 31 August 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
16 Dec 2020 TM01 Termination of appointment of Richard Marcus Callister Radcliffe as a director on 16 December 2020
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 060399670002 in full
08 May 2019 TM02 Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
21 Mar 2019 MR01 Registration of charge 060399670003, created on 21 March 2019
01 Feb 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
15 Jan 2019 AP01 Appointment of Mr Richard Marcus Callister Radcliffe as a director on 15 January 2019