- 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) |
---|---|---|---|
21 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Mar 2008 | 288b | Appointment terminated secretary amanda harbottle | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
12 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
12 Oct 2006 | 288c | Director's particulars changed | |
12 Oct 2006 | 288c | Secretary's particulars changed | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
08 Jul 2006 | 395 | Particulars of mortgage/charge | |
26 May 2006 | 287 | Registered office changed on 26/05/06 from: 11 grenada close whitley bay tyne and wear NE26 1HP | |
15 Dec 2005 | 363s | Return made up to 06/10/05; full list of members | |
15 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
01 Dec 2004 | 363s |
Return made up to 06/10/04; full list of members
|
|
10 May 2004 | 288a | New director appointed | |
09 Mar 2004 | 395 | Particulars of mortgage/charge | |
02 Mar 2004 | 395 | Particulars of mortgage/charge | |
08 Dec 2003 | 288a | New secretary appointed | |
19 Nov 2003 | 287 | Registered office changed on 19/11/03 from: 72 new bond street mayfair london W1S 1RR | |
18 Nov 2003 | 288b | Secretary resigned | |
18 Nov 2003 | 288b | Director resigned | |
06 Oct 2003 | NEWINC | Incorporation |