- Company Overview for LANGRICK INVESTMENTS LIMITED (07003702)
- Filing history for LANGRICK INVESTMENTS LIMITED (07003702)
- People for LANGRICK INVESTMENTS LIMITED (07003702)
- Charges for LANGRICK INVESTMENTS LIMITED (07003702)
- More for LANGRICK INVESTMENTS LIMITED (07003702)
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 Sep 2019 | CS01 |
Confirmation statement made on 28 August 2019 with no updates
|
|
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 May 2019 | MR01 | Registration of charge 070037020001, created on 20 May 2019 | |
12 Nov 2018 | SH08 | Change of share class name or designation | |
19 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Michael James Bowker as a director on 1 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2 March 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 28 August 2014 with full list of shareholders | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Camilla Jane Langrick on 11 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Christopher John Langrick on 11 September 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
25 Aug 2011 | CERTNM |
Company name changed langrick group LIMITED\certificate issued on 25/08/11
|