Advanced company searchLink opens in new window

LANGFORD PARK LTD

Company number 06880415

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)
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 MR01 Registration of charge 068804150004, created on 14 May 2019
25 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2018 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to Leeward House Fitzroy Road Exeter Devon EX1 3LJ on 13 July 2018
11 Jul 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 TM01 Termination of appointment of Dennis Neville Griffith as a director on 2 May 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CH01 Director's details changed for Mr Barnaby William Griffith on 20 July 2017
26 Sep 2017 AD01 Registered office address changed from Vantage Point Woodwater Park Exeter Devon EX2 5FD United Kingdom to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 26 September 2017
14 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from The Garden House Stoke Road Exeter Devon EX4 5FE to Vantage Point Woodwater Park Exeter Devon EX2 5FD on 18 September 2015
28 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
09 Apr 2014 AAMD Amended accounts made up to 31 March 2013
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AP01 Appointment of Mr Dennis Neville Griffith as a director