- Company Overview for LANGTON HOMES LIMITED (02960725)
- Filing history for LANGTON HOMES LIMITED (02960725)
- People for LANGTON HOMES LIMITED (02960725)
- Charges for LANGTON HOMES LIMITED (02960725)
- More for LANGTON HOMES LIMITED (02960725)
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) |
---|---|---|---|
12 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | MR01 |
Registration of charge 029607250023
|
|
27 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Apr 2013 | MR01 | Registration of charge 029607250022 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
24 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
24 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Feb 2011 | CERTNM |
Company name changed rutland restoration and design co LIMITED\certificate issued on 01/02/11
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
24 Nov 2010 | AD01 | Registered office address changed from 65 Deans Street Oakham Leicestershire LE15 6AF on 24 November 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
16 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
23 Sep 2009 | 288b | Appointment terminate, director and secretary robin henry cripps logged form | |
23 Sep 2009 | 288a | Secretary appointed benjamin robin cripps | |
15 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |