- Company Overview for LANGDOWNS DFK LIMITED (06014654)
- Filing history for LANGDOWNS DFK LIMITED (06014654)
- People for LANGDOWNS DFK LIMITED (06014654)
- Charges for LANGDOWNS DFK LIMITED (06014654)
- More for LANGDOWNS DFK LIMITED (06014654)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Richard Austen Warwick on 2 January 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Graeme Robert Lovell on 13 June 2013 | |
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2013
|
|
28 Jun 2013 | SH03 | Purchase of own shares. | |
28 Jun 2013 | SH03 | Purchase of own shares. | |
10 Jun 2013 | TM01 | Termination of appointment of Nigel Newman as a director | |
02 May 2013 | AP01 | Appointment of Mr Ross Mark Garfitt as a director | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | CC04 | Statement of company's objects | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 April 2012
|
|
11 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Graham Edward Taylor on 22 July 2011 | |
16 Aug 2011 | TM01 | Termination of appointment of Claire Thorpe-Manley as a director | |
25 Mar 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders |