LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED
Company number 05110073
- Company Overview for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- Filing history for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- People for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- More for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
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 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | AD01 | Registered office address changed from C/O Ace Sameday Couriers Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR to C/O Ace Sameday Couriers 4 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on 15 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
13 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jul 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Apr 2018 | AP01 | Appointment of Mr George Thomas as a director on 1 May 2015 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
23 Apr 2018 | TM01 | Termination of appointment of George Thomas as a director on 5 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Takashi Nezu as a director on 5 April 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Jonathan Neil Russell Jenkinson as a person with significant control on 24 April 2016 | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|