|
|
29 Sep 2025
|
29 Sep 2025
Termination of appointment of Christopher Edwin Fry as a secretary on 24 September 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 9 February 2025 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Secretary's details changed for Mr Christopher Edwin Fry on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Change of details for Landmark Bond Finance Limited as a person with significant control on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Director's details changed for Mr Michael Avison on 12 February 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of details for Landmark Bond Finance Limited as a person with significant control on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Michael Avison on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 9 February 2024 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Notification of Landmark Bond Finance Limited as a person with significant control on 1 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Cessation of George Reresby Sacheverell Sitwell as a person with significant control on 1 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Cessation of Landmark Technology Limited as a person with significant control on 1 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Cessation of Michael Avison as a person with significant control on 1 November 2023
|
|
|
02 Feb 2024
|
02 Feb 2024
Certificate of change of name
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Mr Michael Avison as a person with significant control on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Director's details changed for Mr Michael Avison on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 30 November 2023
|