Advanced company searchLink opens in new window

LANGLEY HOUSE TRUST

Company number 07888191

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)
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
24 Mar 2017 AP01 Appointment of Mr Michael Maiden as a director on 16 March 2017
22 Feb 2017 AP01 Appointment of Mrs Sandra Keene as a director on 25 January 2017
07 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates