Advanced company searchLink opens in new window

LANGAGE ENERGY PARK LIMITED

Company number 03886291

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)
02 Jan 2018 AA Total exemption full accounts made up to 30 December 2016
30 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
02 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 CH01 Director's details changed for Mr Keith Clarke on 5 March 2014
13 Jan 2015 AD02 Register inspection address has been changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
13 Jan 2015 CH03 Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014
01 Sep 2014 AP01 Appointment of Mr Alan White as a director on 11 August 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AD01 Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014
28 Jan 2014 AA Full accounts made up to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
09 Jan 2013 AP01 Appointment of Mr David John Philpot as a director
03 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mr Michael Fred Shaw Benson as a director
20 Dec 2012 AP01 Appointment of Mr Matthew Ian Shields as a director
20 Dec 2012 AP01 Appointment of Mrs Jayne Margaret Hodgson as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 MISC Section 519