About

Registered Number: 01784357
Date of Incorporation: 19/01/1984 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2016 (8 years and 3 months ago)
Registered Address: Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

Surrey Landmark Developments Ltd was registered on 19 January 1984, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 December 2015
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
4.70 - N/A 10 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 25 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 August 1998
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 12 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 19 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
363s - Annual Return 04 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 03 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
RESOLUTIONS - N/A 02 September 1993
123 - Notice of increase in nominal capital 02 September 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 09 August 1991
353 - Register of members 02 May 1991
325 - Location of register of directors' interests in shares etc 02 May 1991
318 - Location of directors' service contracts 02 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 07 November 1989
395 - Particulars of a mortgage or charge 13 March 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
NEWINC - New incorporation documents 19 January 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 1998 Outstanding

N/A

Debenture 10 March 1998 Outstanding

N/A

Legal charge 07 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.