Advanced company searchLink opens in new window

25 LANGLAND GARDENS MANAGEMENT LIMITED

Company number 01653521

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)
26 Apr 2018 CH01 Director's details changed for Philip James Edward Keable on 26 April 2018
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
25 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
02 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 TM01 Termination of appointment of Robert George Vance as a director on 12 July 2014
12 Jul 2014 TM01 Termination of appointment of Robert Vance as a director
23 Jul 2013 CH01 Director's details changed for Victoria Van Dyke on 23 July 2013
22 Jul 2013 CH01 Director's details changed for Mr Robert George Vance on 22 July 2013
22 Jul 2013 CH01 Director's details changed for Philip James Edward Keable on 22 July 2013
19 Jul 2013 CH01 Director's details changed for Philip James Edward Keable on 19 July 2013
19 Jul 2013 CH01 Director's details changed for Philip James Edward Keable on 18 July 2013
19 Jul 2013 AD01 Registered office address changed from Mrs Shawn Tower Flat B 25 Langland Gardens London NW3 6QE on 19 July 2013
18 Jul 2013 AP01 Appointment of Mr Robert George Vance as a director
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
04 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Jul 2012 AP01 Appointment of Mr Rupert Kinglake Tower as a director
26 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
26 Jul 2012 TM01 Termination of appointment of Ainslie Gray as a director
26 Jul 2012 TM02 Termination of appointment of Ainslie Gray as a secretary