A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED
Company number 06541387
- Company Overview for A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED (06541387)
- Filing history for A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED (06541387)
- People for A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED (06541387)
- More for A10 LANGDON HOUSE MANAGEMENT COMPANY LIMITED (06541387)
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 |