Advanced company searchLink opens in new window

LANG TOWN & COUNTRY ESTATE AGENTS LIMITED

Company number 07693964

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)
06 Jun 2015 CERTNM Company name changed lang & co estate agents LTD.\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-13
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
  • RES13 ‐ Company share exchange 10/03/2015
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
  • GBP 1,000
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
  • GBP 1,000
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 238,745
16 Aug 2013 RESOLUTIONS Resolutions
  • RES14 ‐ £237745 bonus share issue 12/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 31/08/2011
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
  • MODEL ARTICLES ‐ Model articles adopted