Advanced company searchLink opens in new window

A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED

Company number 06541387

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)
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
05 Sep 2023 AA01 Current accounting period extended from 28 September 2023 to 30 September 2023
28 Jun 2023 AA Micro company accounts made up to 28 September 2022
31 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
23 Jun 2022 AA Micro company accounts made up to 28 September 2021
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 28 September 2020
21 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 28 September 2019
07 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 28 September 2018
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Jun 2018 AA Micro company accounts made up to 28 September 2017
26 Mar 2018 PSC05 Change of details for Amaryllis Devrelopments Ltd as a person with significant control on 14 July 2017
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
23 Mar 2018 PSC05 Change of details for Amaryllis Ltd as a person with significant control on 14 July 2017
20 Jan 2018 AD01 Registered office address changed from Apple Trees One Pin Lane Farnham Common Slough SL2 3rd England to C/O Tax Rebate Solutions Ltd Suite 4a, Bank House the Paddock Handforth Wilmslow SK9 3HQ on 20 January 2018
22 Sep 2017 AP03 Appointment of Mr Ramesh Jethani as a secretary on 15 September 2017
22 Sep 2017 AD01 Registered office address changed from C/O London & Wharfedale Limited Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to Apple Trees One Pin Lane Farnham Common Slough SL2 3rd on 22 September 2017
15 Sep 2017 PSC02 Notification of Amaryllis Ltd as a person with significant control on 14 July 2017
15 Sep 2017 TM01 Termination of appointment of Nicholas Peter Mellor as a director on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Stephen Godfrey Clark as a director on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Ramesh Jethani as a director on 15 September 2017
15 Sep 2017 PSC07 Cessation of A10 Ltd as a person with significant control on 14 July 2017