LANGFORD WALKER DEVELOPMENTS LIMITED
Company number 07744160
- Company Overview for LANGFORD WALKER DEVELOPMENTS LIMITED (07744160)
- Filing history for LANGFORD WALKER DEVELOPMENTS LIMITED (07744160)
- People for LANGFORD WALKER DEVELOPMENTS LIMITED (07744160)
- Charges for LANGFORD WALKER DEVELOPMENTS LIMITED (07744160)
- More for LANGFORD WALKER DEVELOPMENTS LIMITED (07744160)
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 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
16 Jun 2015 | CERTNM |
Company name changed g k goldman klein LIMITED\certificate issued on 16/06/15
|
|
16 Jun 2015 | CONNOT | Change of name notice | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | MR01 | Registration of charge 077441600002, created on 24 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 077441600001, created on 3 November 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
09 Jun 2014 | AP01 | Appointment of Mr Robert Sargent as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Alan Stephen Cornish as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Bruce Gordon Walker as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Garry Mumford as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Nov 2011 | SH19 |
Statement of capital on 8 November 2011
|
|
08 Nov 2011 | SH20 | Statement by directors | |
08 Nov 2011 | CAP-SS | Solvency statement dated 03/11/11 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|