- Company Overview for LANGHAM HOLDINGS LIMITED (01631875)
- Filing history for LANGHAM HOLDINGS LIMITED (01631875)
- People for LANGHAM HOLDINGS LIMITED (01631875)
- Charges for LANGHAM HOLDINGS LIMITED (01631875)
- More for LANGHAM HOLDINGS LIMITED (01631875)
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) |
---|---|---|---|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Ian Wood as a director | |
06 Feb 2014 | AP01 | Appointment of Rowena Elizabeth Wood as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
18 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
25 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
26 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
21 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
30 Oct 2009 | AA | Full accounts made up to 30 June 2009 |