Advanced company searchLink opens in new window

LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED

Company number 03518593

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)
21 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
21 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
03 Mar 2000 363s Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
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
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
13 Mar 1999 363s Return made up to 27/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
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