- Company Overview for LANGTON HOUSE RESIDENTS LIMITED (04764273)
- Filing history for LANGTON HOUSE RESIDENTS LIMITED (04764273)
- People for LANGTON HOUSE RESIDENTS LIMITED (04764273)
- More for LANGTON HOUSE RESIDENTS LIMITED (04764273)
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 Jul 2024 | AP03 | Appointment of Mr Roger Hylton Battersby as a secretary on 26 June 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Flat 4 35 Palace Road East Molesey KT8 9DJ England to Flat 2, 35 Palace Road Flat 2 35 Palace Road East Molesey Surrey KT8 9DJ on 22 July 2024 | |
05 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 May 2024 | TM02 | Termination of appointment of Nick Kocinski as a secretary on 30 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
26 Jul 2022 | AP01 | Appointment of Ms Alice Edwina Russell as a director on 11 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Jean Rosina Williams as a director on 11 July 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
10 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
15 Jul 2020 | AP03 | Appointment of Mr Nick Kocinski as a secretary on 13 July 2020 | |
15 Jul 2020 | TM02 | Termination of appointment of Roger Hylton Battersby as a secretary on 13 July 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Flat 4 Palace Road East Molesey KT8 9DJ England to Flat 4 35 Palace Road East Molesey KT8 9DJ on 18 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE England to Flat 4 Palace Road East Molesey KT8 9DJ on 17 March 2020 | |
30 Aug 2019 | AP01 | Appointment of Mrs Muyassar Fusfos as a director on 18 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Abdulatif Fusfos as a director on 18 August 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
03 May 2019 | AP01 | Appointment of Mr Nick Kocinski as a director on 5 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Nicholas Ingram as a director on 5 April 2019 |