Advanced company searchLink opens in new window

LANGWORTHY MANAGEMENT (HATCH END) LIMITED

Company number 01394378

Filter by category

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)
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14
06 Nov 2015 AP01 Appointment of Mr Savvas Andreou as a director on 14 March 2014
05 Nov 2015 TM01 Termination of appointment of June Myrtle Blair as a director on 14 March 2014
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 TM02 Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 10 February 2015
23 Feb 2015 AP04 Appointment of Red Rock Estate & Property Management Ltd as a secretary on 10 February 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 14
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jan 2012 TM02 Termination of appointment of June Blair as a secretary
13 Jan 2012 CH01 Director's details changed for June Myrtle Blair on 1 August 2011
01 Nov 2011 AP01 Appointment of Judith Patricia Ball as a director
14 Sep 2011 AP04 Appointment of Mrl Company Secretarial Services Limited as a secretary
26 Aug 2011 TM01 Termination of appointment of Hiran Patel as a director
09 Aug 2011 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 9 August 2011
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of Bijal Patel as a director
02 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
10 Aug 2009 AA Total exemption full accounts made up to 30 June 2009