Advanced company searchLink opens in new window

LANGBOURN PROPERTIES (CARDAMOM) LIMITED

Company number 02789642

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)
22 Mar 2006 395 Particulars of mortgage/charge
17 Mar 2006 395 Particulars of mortgage/charge
28 Feb 2006 363s Return made up to 12/02/06; full list of members
03 Jan 2006 AA Full accounts made up to 30 June 2005
22 Feb 2005 363s Return made up to 12/02/05; full list of members
07 Jan 2005 AA Full accounts made up to 30 June 2004
24 Feb 2004 363s Return made up to 12/02/04; full list of members
26 Nov 2003 AA Full accounts made up to 30 June 2003
18 Feb 2003 363s Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned
02 Dec 2002 AA Full accounts made up to 30 June 2002
11 Sep 2002 288b Director resigned
11 Sep 2002 288a New secretary appointed
20 Mar 2002 363s Return made up to 12/02/02; full list of members
20 Mar 2002 AA Full accounts made up to 30 June 2001
28 Aug 2001 CERTNM Company name changed langbourn properties (butler's w harf) LIMITED\certificate issued on 28/08/01
21 Mar 2001 363s Return made up to 12/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Mar 2001 287 Registered office changed on 21/03/01 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS
13 Mar 2001 AA Full accounts made up to 30 June 2000
12 Jul 2000 288a New secretary appointed
12 Jul 2000 288b Secretary resigned
02 Mar 2000 AA Full accounts made up to 30 June 1999
02 Mar 2000 363s Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
30 Nov 1999 287 Registered office changed on 30/11/99 from: 8 hill street london W1X 7FU
20 Oct 1999 288b Director resigned
13 Mar 1999 AA Full accounts made up to 30 June 1998