- Company Overview for LANGMEAD HERBS LIMITED (03834869)
- Filing history for LANGMEAD HERBS LIMITED (03834869)
- People for LANGMEAD HERBS LIMITED (03834869)
- Charges for LANGMEAD HERBS LIMITED (03834869)
- More for LANGMEAD HERBS LIMITED (03834869)
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) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | TM02 | Termination of appointment of Anthony James William Lawman as a secretary on 27 August 2015 | |
21 Jan 2015 | SH03 | Purchase of own shares. | |
03 Jan 2015 | AA03 | Resignation of an auditor | |
31 Dec 2014 | TM01 | Termination of appointment of David Moore as a director on 31 December 2014 | |
30 Dec 2014 | AUD | Auditor's resignation | |
19 Nov 2014 | AD01 | Registered office address changed from Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH England to Langmead Farms Limited Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Graham Charles Leech on 10 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Langmead Farms Limited Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 19 November 2014 | |
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
15 Sep 2014 | AR01 | Annual return made up to 26 August 2014 with full list of shareholders | |
29 Aug 2014 | AA | Full accounts made up to 28 December 2013 | |
03 Jan 2014 | AP01 | Appointment of Mr Graham Charles Leech as a director | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
18 Jun 2013 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 20/08/2013 as it is invalid or ineffective.
|
|
13 Jun 2013 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 20/08/2013 as it is invalid or ineffective.
|
|
08 Feb 2013 | AUD | Auditor's resignation | |
05 Dec 2012 | AP01 | Appointment of Ian Summerfield as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | AP03 | Appointment of Mr Anthony James William Lawman as a secretary | |
05 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
13 Feb 2012 | TM01 | Termination of appointment of William Thurston as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Scott Phillips as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Sharon Hall as a director |