- Company Overview for LANGAR INVESTMENTS LIMITED (07778728)
- Filing history for LANGAR INVESTMENTS LIMITED (07778728)
- People for LANGAR INVESTMENTS LIMITED (07778728)
- Charges for LANGAR INVESTMENTS LIMITED (07778728)
- More for LANGAR INVESTMENTS LIMITED (07778728)
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 Feb 2017 | AD01 | Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ Great Britain to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | MR04 | Satisfaction of charge 077787280005 in full | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
11 May 2015 | AD01 | Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL England to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015 | |
18 Dec 2014 | MR04 | Satisfaction of charge 077787280004 in full | |
06 Nov 2014 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 6 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | MR01 | Registration of charge 077787280006 | |
03 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2014 | MR01 | Registration of charge 077787280005 | |
26 Feb 2014 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
05 Oct 2013 | MR01 |
Registration of charge 077787280004
|
|
19 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
24 May 2013 | MR01 | Registration of charge 077787280003 | |
16 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Steven Russell Brandon on 11 September 2012 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Steven Russell Brandon on 11 July 2012 | |
14 Feb 2012 | CERTNM |
Company name changed sin free investments LIMITED\certificate issued on 14/02/12
|