Advanced company searchLink opens in new window

LANGHAM HALL LIMITED

Company number 05668338

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)
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
28 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
24 Jan 2017 CH01 Director's details changed for Rob William Short on 23 January 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
18 Dec 2015 AA Full accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 Jan 2015 CH01 Director's details changed for Robert William Short on 7 February 2013
28 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
16 Sep 2014 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to 5 Old Bailey London EC4M 7BA on 16 September 2014
30 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
11 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
13 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
17 Feb 2012 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 17 February 2012
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
19 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
25 Oct 2011 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 25 October 2011
15 Jun 2011 TM01 Termination of appointment of Marc Giraudon as a director
15 Jun 2011 TM02 Termination of appointment of Marc Giraudon as a secretary
31 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Marc Guy Giraudon on 1 January 2011
31 Jan 2011 CH01 Director's details changed for Marc Guy Giraudon on 1 January 2011
15 Jul 2010 AA Group of companies' accounts made up to 31 March 2010