- Company Overview for LANGLEY HOUSE TRUST (07888191)
- Filing history for LANGLEY HOUSE TRUST (07888191)
- People for LANGLEY HOUSE TRUST (07888191)
- Charges for LANGLEY HOUSE TRUST (07888191)
- More for LANGLEY HOUSE TRUST (07888191)
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) |
---|---|---|---|
28 May 2019 | AP01 | Appointment of Mr Stephen Finlay Heron Lawes as a director on 20 May 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Stephen Cooper as a director on 13 March 2019 | |
14 Mar 2019 | PSC01 | Notification of Stephen Cooper as a person with significant control on 13 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Sep 2018 | PSC07 | Cessation of Piers William Trehearn Feilden as a person with significant control on 26 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Piers William Trehearn Feilden as a director on 26 September 2018 | |
19 Jul 2018 | PSC07 | Cessation of Robert Clarke as a person with significant control on 14 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Robert Clarke as a director on 14 July 2018 | |
24 May 2018 | PSC01 | Notification of Amanda Coyle as a person with significant control on 16 May 2018 | |
24 May 2018 | AP01 | Appointment of Amanda Coyle as a director on 16 May 2018 | |
26 Mar 2018 | PSC07 | Cessation of Peter James Flower as a person with significant control on 23 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Peter James Flower as a director on 23 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
26 Jan 2018 | PSC01 | Notification of Ruth Williams as a person with significant control on 24 May 2017 | |
26 Jan 2018 | PSC07 | Cessation of Christine Margaret Harbottle as a person with significant control on 21 October 2017 | |
26 Jan 2018 | PSC07 | Cessation of David John Priaulx as a person with significant control on 21 October 2017 | |
26 Jan 2018 | PSC01 | Notification of Michael Maiden as a person with significant control on 16 March 2017 | |
26 Jan 2018 | PSC01 | Notification of Sandra Keene as a person with significant control on 25 January 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of David John Priaulx as a director on 21 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Christine Margaret Harbottle as a director on 21 October 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of David John Priaulx as a secretary on 21 October 2017 | |
23 Oct 2017 | AP03 | Appointment of Mr David William Reynolds as a secretary on 21 October 2017 | |
10 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
05 Jun 2017 | AP01 | Appointment of Mrs Ruth Margaret Williams as a director on 24 May 2017 |