Advanced company searchLink opens in new window

LANGTONS GIN LTD

Company number 07635503

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)
14 May 2015 AP01 Appointment of Mark Hollister as a director on 6 May 2015
14 May 2015 AP01 Appointment of Mr Neil John Murphy as a director on 6 May 2015
14 May 2015 TM01 Termination of appointment of Tim Moor as a director on 6 May 2015
21 Jan 2015 MA Memorandum and Articles of Association
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,119
29 Jul 2014 AP01 Appointment of Mr Timothy Moor as a director on 30 November 2013
29 Jul 2014 TM01 Termination of appointment of Timothy Nicholas Moor as a director on 30 November 2013
09 Oct 2013 AD02 Register inspection address has been changed
11 Jun 2013 AP04 Appointment of Mortimer Burnett Ltd as a secretary
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,119
12 Mar 2013 AP01 Appointment of Kenneth Paul Tollet as a director
27 Feb 2013 SH02 Sub-division of shares on 8 February 2013
27 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
25 Jul 2012 CERTNM Company name changed m&m spirit craft LTD\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
11 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
15 May 2012 TM01 Termination of appointment of Dominic Carter as a director
13 Mar 2012 AP01 Appointment of Dominic Michael John Carter as a director
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 724
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 524
24 Aug 2011 CH01 Director's details changed for Mr Timothy Nicholas Moor on 15 August 2011