LANG TOWN & COUNTRY ESTATE AGENTS LIMITED
Company number 07693964
- Company Overview for LANG TOWN & COUNTRY ESTATE AGENTS LIMITED (07693964)
- Filing history for LANG TOWN & COUNTRY ESTATE AGENTS LIMITED (07693964)
- People for LANG TOWN & COUNTRY ESTATE AGENTS LIMITED (07693964)
- Charges for LANG TOWN & COUNTRY ESTATE AGENTS LIMITED (07693964)
- More for LANG TOWN & COUNTRY ESTATE AGENTS LIMITED (07693964)
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) |
---|---|---|---|
06 Jun 2015 | CERTNM |
Company name changed lang & co estate agents LTD.\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 40 Mannamead Road Mutley Plymouth Devon PL4 7AF to 52 North Hill Plymouth Devon PL4 8EU on 1 April 2015 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | TM01 | Termination of appointment of Jeremy James Foster as a director on 10 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Andrew Gareth Neil Forrest as a director on 10 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Richard Hamilton Rabin as a director on 10 March 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr. James Alexander Clarke on 14 February 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Aug 2013 | CAP-SS | Solvency statement dated 12/08/13 | |
16 Aug 2013 | SH19 |
Statement of capital on 16 August 2013
|
|
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
17 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 October 2012 | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AD01 | Registered office address changed from 58 North Road East Plymouth PL4 6AJ United Kingdom on 8 November 2011 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | NEWINC |
Incorporation
|