- Company Overview for LANGAGE ENERGY PARK LIMITED (03886291)
- Filing history for LANGAGE ENERGY PARK LIMITED (03886291)
- People for LANGAGE ENERGY PARK LIMITED (03886291)
- Charges for LANGAGE ENERGY PARK LIMITED (03886291)
- More for LANGAGE ENERGY PARK LIMITED (03886291)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
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
|
|
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
|
|
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
|
|
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 |