- 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) |
---|---|---|---|
08 Jul 2019 | AD01 | Registered office address changed from Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ to 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 July 2019 | |
23 May 2019 | MR01 | Registration of charge 070158180001, created on 20 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | PSC04 | Change of details for Mrs Camilla Jane Langrick as a person with significant control on 22 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Michael James Bowker as a director on 22 March 2019 | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD01 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
15 Sep 2014 | AP01 | Appointment of Mrs Camilla Jane Langrick as a director on 11 September 2014 | |
12 Sep 2014 | CERTNM |
Company name changed langrick consulting LIMITED\certificate issued on 12/09/14
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
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 | |
17 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders |