- Company Overview for LANGRICKS (HOLMFIRTH) LIMITED (07015818)
- Filing history for LANGRICKS (HOLMFIRTH) LIMITED (07015818)
- People for LANGRICKS (HOLMFIRTH) LIMITED (07015818)
- Charges for LANGRICKS (HOLMFIRTH) LIMITED (07015818)
- More for LANGRICKS (HOLMFIRTH) LIMITED (07015818)
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) |
---|---|---|---|
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
07 Apr 2022 | PSC05 | Change of details for Langrick Investments Limited as a person with significant control on 21 July 2021 | |
07 Apr 2022 | PSC07 | Cessation of Camilla Jane Langrick as a person with significant control on 7 April 2016 | |
07 Apr 2022 | PSC07 | Cessation of Christopher John Langrick as a person with significant control on 7 April 2016 | |
05 Apr 2022 | PSC01 | Notification of Camilla Jane Langrick as a person with significant control on 6 April 2016 | |
05 Apr 2022 | PSC01 | Notification of Christopher John Langrick as a person with significant control on 6 April 2016 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Jul 2021 | PSC02 | Notification of Langrick Investments Limited as a person with significant control on 21 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Christopher John Langrick as a person with significant control on 21 July 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Christopher John Langrick on 8 April 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Aug 2020 | AD01 | Registered office address changed from C/O Michael Bell & Co Greenfield Road Holmfirth HD9 2JT England to 4 Greenfield Road Holmfirth HD9 2JT on 3 August 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to C/O Michael Bell & Co Greenfield Road Holmfirth HD9 2JT on 11 March 2020 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jul 2019 | TM01 | Termination of appointment of Camilla Jane Langrick as a director on 24 July 2019 |