- Company Overview for LANGLY ESTATES LIMITED (04923192)
- Filing history for LANGLY ESTATES LIMITED (04923192)
- People for LANGLY ESTATES LIMITED (04923192)
- Charges for LANGLY ESTATES LIMITED (04923192)
- More for LANGLY ESTATES LIMITED (04923192)
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) |
---|---|---|---|
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
12 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 January 2015 | |
11 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2014 | MR01 | Registration of charge 049231920006, created on 28 November 2014 | |
01 Nov 2014 | MR01 | Registration of charge 049231920005, created on 29 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
17 Sep 2014 | AD01 | Registered office address changed from Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to 33 Station Road Stannington Morpeth Northumberland NE61 6DX on 17 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Nichola Harbottle on 5 October 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Nichola Harbottle on 5 October 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG |