- Company Overview for LANGHAM ROAD LIMITED (04604712)
- Filing history for LANGHAM ROAD LIMITED (04604712)
- People for LANGHAM ROAD LIMITED (04604712)
- More for LANGHAM ROAD LIMITED (04604712)
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) |
---|---|---|---|
22 Dec 2014 | CH01 | Director's details changed for Miss Katherine Isabelle Crocker on 22 December 2014 | |
06 Apr 2014 | AP01 | Appointment of Miss Katherine Isabelle Crocker as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Graham Torr as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Ruth Torr as a secretary | |
02 Apr 2014 | AD01 | Registered office address changed from 8 Pipers Croft Church Crookham Fleet GU52 6PF on 2 April 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
30 Nov 2013 | CH01 | Director's details changed for Mr Graham Nigel Torr on 1 October 2012 | |
30 Nov 2013 | TM01 | Termination of appointment of Andreas Hadjiantonas as a director | |
30 Nov 2013 | TM01 | Termination of appointment of Andreas Hadjiantonas as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
08 Dec 2012 | CH01 | Director's details changed for Mr Graham Nigel Torr on 8 December 2012 | |
08 Dec 2012 | CH03 | Secretary's details changed for Ruth Torr on 8 December 2012 | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from 27 Pellhurst Road Ryde Isle of Wight PO33 3BS on 17 July 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
04 Dec 2010 | CH01 | Director's details changed for Toby Clark Eddington on 1 December 2010 | |
19 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Andreas Hadjiantonas on 29 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Toby Clark Eddington on 29 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Graham Nigel Torr on 29 November 2009 |