Advanced company searchLink opens in new window

JOHN LANGFORD & CO LIMITED

Company number 06210508

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)
06 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 CH01 Director's details changed for Mr Charles Simon Crowther on 16 August 2011
16 Aug 2011 AD01 Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP on 16 August 2011
20 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 CH01 Director's details changed for Mr Charles Crowther on 3 August 2010
19 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
19 Apr 2010 AD03 Register(s) moved to registered inspection location
18 Apr 2010 AD02 Register inspection address has been changed
03 Mar 2010 AA Full accounts made up to 30 June 2009
16 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2009 288c Director's change of particulars / charles crowther / 01/09/2009
20 Apr 2009 363a Return made up to 12/04/09; full list of members
20 Apr 2009 288c Director's change of particulars / charles crowther / 18/04/2009
07 Jan 2009 287 Registered office changed on 07/01/2009 from aldercarr hall attleborough road great ellingham norfolk NR17 1LQ england
07 Jan 2009 288b Appointment terminated secretary daniel arpels
17 Oct 2008 AA Full accounts made up to 30 June 2008
12 Sep 2008 288a Secretary appointed mr daniel leslie arpels
11 Sep 2008 287 Registered office changed on 11/09/2008 from 226 toddington road luton beds LU4 9DZ
11 Sep 2008 288b Appointment terminated director amy crowther
11 Sep 2008 288b Appointment terminated secretary girirajsinh jadeja
27 May 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
15 Apr 2008 363a Return made up to 12/04/08; full list of members
14 Apr 2008 288c Director's change of particulars / amy crowther / 14/04/2008