- Company Overview for LANGFORD PARK LTD (06880415)
- Filing history for LANGFORD PARK LTD (06880415)
- People for LANGFORD PARK LTD (06880415)
- Charges for LANGFORD PARK LTD (06880415)
- More for LANGFORD PARK LTD (06880415)
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) |
---|---|---|---|
30 May 2012 | TM01 | Termination of appointment of Andrew Grant as a director | |
30 May 2012 | TM01 | Termination of appointment of Dennis Griffith as a director | |
02 May 2012 | AP01 | Appointment of Mr Andrew Neil Grant as a director | |
02 May 2012 | AP01 | Appointment of Mr Dennis Neville Griffith as a director | |
02 May 2012 | TM01 | Termination of appointment of Christina Griffith as a director | |
20 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2009 | 288b | Appointment terminated director kevin athersuch | |
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2009 | 288a | Director appointed mr kevin john athersuch | |
22 Apr 2009 | 288b | Appointment terminated director vision (uk) LIMITED | |
17 Apr 2009 | NEWINC | Incorporation |