- Company Overview for LANGHAM CAPITAL LIMITED (04551891)
- Filing history for LANGHAM CAPITAL LIMITED (04551891)
- People for LANGHAM CAPITAL LIMITED (04551891)
- More for LANGHAM CAPITAL LIMITED (04551891)
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 Feb 2018 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 83 Baker Street London W1U 6AG on 27 February 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | TM01 | Termination of appointment of David Sandeman as a director | |
21 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
27 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of David Hugh Stewart Sandeman as a director | |
14 Feb 2012 | AD01 | Registered office address changed from 57-61 Mortimer Street London W1W 8HS on 14 February 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 3 November 2011 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from 11 Conway Street London W1T 6BL on 19 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Shiv Dayal on 1 October 2009 |