- Company Overview for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- Filing history for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- People for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- More for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
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) |
---|---|---|---|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Richard James Piggott as a director on 2 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
05 Dec 2017 | CH01 | Director's details changed for Richard James Piggott on 5 December 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Aug 2017 | TM01 | Termination of appointment of Erzsebet Veress as a director on 4 December 2015 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Ms Erzsebet Veress as a director on 4 December 2015 | |
25 Sep 2016 | AP01 | Appointment of Miss Erzsebet Veress as a director on 25 September 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Lloel Anthony May as a director on 30 November 2015 | |
04 Jan 2016 | AP01 | Appointment of Ms Emma Lorraine Fountain as a director on 4 January 2016 | |
11 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
22 Jun 2015 | AD01 | Registered office address changed from C/O Richard Piggott Flat 2 12 Langport Road Weston-Super-Mare Avon BS23 1YR to 12 Langport Road Weston-Super-Mare Avon BS23 1YR on 22 June 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of Amy Strang as a director | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Amy Strang 12 Flat 1 12 Langport Road Weston-Super-Mare Avon BS23 1YR England on 8 April 2014 | |
24 Jan 2014 | AD01 | Registered office address changed from C/O Amy Strang Flat 1 12 Langport Road Weston-Super-Mare Avon BS23 1YR on 24 January 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 30 November 2013 no member list | |
23 Jan 2014 | AD01 | Registered office address changed from C/O Four Fifty Partenship 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 23 January 2014 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |