- Company Overview for LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED (03518593)
- Filing history for LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED (03518593)
- People for LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED (03518593)
- Charges for LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED (03518593)
- More for LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED (03518593)
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) |
---|---|---|---|
21 Mar 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Mar 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Mar 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2000 | 363s |
Return made up to 27/02/00; full list of members
|
|
02 Mar 2000 | AA | Full accounts made up to 30 June 1999 | |
30 Nov 1999 | 287 | Registered office changed on 30/11/99 from: 8 hill street london W1X 7FU | |
20 Oct 1999 | 288b | Director resigned | |
20 Oct 1999 | RESOLUTIONS |
Resolutions
|
|
13 Mar 1999 | 363s |
Return made up to 27/02/99; full list of members
|
|
11 Mar 1999 | AA | Full accounts made up to 30 June 1998 | |
13 Jun 1998 | 395 | Particulars of mortgage/charge | |
18 May 1998 | 225 | Accounting reference date shortened from 28/02/99 to 30/06/98 | |
15 May 1998 | 288a | New director appointed | |
11 Apr 1998 | 395 | Particulars of mortgage/charge | |
11 Apr 1998 | 395 | Particulars of mortgage/charge | |
09 Apr 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
02 Apr 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
02 Apr 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
02 Apr 1998 | 287 |
Registered office changed on 02/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 02/04/98 from: 1 mitchell lane bristol BS1 6BU |
02 Apr 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
02 Apr 1998 | 288b |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
24 Mar 1998 | CERTNM | Company name changed xpressultra LIMITED\certificate issued on 24/03/98 |