Advanced company searchLink opens in new window

LANGTHORNE FREEHOLD COMPANY LIMITED

Company number 08043956

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)
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Nov 2019 AA Micro company accounts made up to 30 April 2019
06 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Robert John Matthews as a director on 13 April 2018
12 Apr 2018 AD01 Registered office address changed from Langthorne 3 Witbank Gardens Shanklin Isle of Wight PO37 7JE to 23 Royal Star Drive Daventry NN11 9FZ on 12 April 2018
12 Apr 2018 AP01 Appointment of Mrs Olena Collyer as a director on 6 April 2018
15 Jan 2018 MA Memorandum and Articles of Association
07 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Dec 2017 AP01 Appointment of Mrs Marie Lillan Gore as a director on 24 November 2017
06 Dec 2017 AP01 Appointment of Mr Keith Edward Gore as a director on 24 November 2017
29 Nov 2017 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 AD02 Register inspection address has been changed from 8 Newport Road Godshill Ventnor Isle of Wight PO38 3HR England to 23 Royal Star Drive Daventry NN11 9FZ
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2017 AP01 Appointment of Ms Ann Mills as a director on 14 October 2017
18 Oct 2017 TM02 Termination of appointment of Robert John Matthews as a secretary on 14 October 2017
18 Oct 2017 AP03 Appointment of Mr Adam Charles Collyer as a secretary on 14 October 2017
18 Oct 2017 AP01 Appointment of Ms Sabrina Yolande Stone as a director on 14 October 2017
16 Oct 2017 AP01 Appointment of Mr Adam Charles Collyer as a director on 14 October 2017
22 Aug 2017 TM01 Termination of appointment of Michael Wayne Smoothy as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Gay Edwards as a director on 22 August 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Nov 2016 AA Micro company accounts made up to 30 April 2016
16 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list