Advanced company searchLink opens in new window

LANGLY ESTATES LIMITED

Company number 04923192

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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