Advanced company searchLink opens in new window

LANGDON COLLEGE

Company number 04104466

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)
10 Jul 2024 AP01 Appointment of Mr Martin Shelton as a director on 9 July 2024
08 Jul 2024 TM01 Termination of appointment of Benjamin Mark, Simon, Kenneth Miller as a director on 5 July 2024
06 Jul 2024 AP01 Appointment of Mrs Emma Nathalie Castleton as a director on 5 July 2024
06 Jul 2024 TM01 Termination of appointment of Alayne Rebecca Levy as a director on 5 July 2024
06 Jul 2024 TM01 Termination of appointment of Jeremy William Bolchover as a director on 5 July 2024
06 Jul 2024 AD01 Registered office address changed from Unit 506 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to 333 Edgware Road Floor 3 333 Edgware Road (Flr 3) London London NW9 6TD on 6 July 2024
12 Feb 2024 TM02 Termination of appointment of Barry Clive Shine as a secretary on 12 February 2024
12 Feb 2024 AP03 Appointment of Mr Paul Darnell as a secretary on 12 February 2024
20 Dec 2023 TM01 Termination of appointment of Joy Sylvia Wolfe as a director on 22 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
02 Aug 2023 AP01 Appointment of Mr Philip Goldberg as a director on 1 August 2023
02 Aug 2023 AP01 Appointment of Mr Nicholas Ian Doffman as a director on 1 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 29 December 2022
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Tanya Sara Farley as a director on 17 February 2022
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
13 May 2021 TM01 Termination of appointment of Susan Fagelman as a director on 5 May 2021
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Nov 2020 TM01 Termination of appointment of Morris Emanuel Hamburger as a director on 1 October 2020
26 Oct 2020 AA Accounts for a small company made up to 31 December 2019
15 Jun 2020 TM01 Termination of appointment of Jonny Wineberg as a director on 26 February 2020
11 Dec 2019 AD01 Registered office address changed from Camrose House 2a Camrose Avenue Edgware London HA8 6EG England to Unit 506 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 11 December 2019
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates