Advanced company searchLink opens in new window

LANGTON HOMES LIMITED

Company number 02960725

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)
12 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 450
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 MR01 Registration of charge 029607250023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
27 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 450
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
  • RES15 ‐ Change company name resolution on 2011-01-21
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