LANGTHORNE FREEHOLD COMPANY LIMITED
Company number 08043956
- Company Overview for LANGTHORNE FREEHOLD COMPANY LIMITED (08043956)
- Filing history for LANGTHORNE FREEHOLD COMPANY LIMITED (08043956)
- People for LANGTHORNE FREEHOLD COMPANY LIMITED (08043956)
- More for LANGTHORNE FREEHOLD COMPANY LIMITED (08043956)
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
|
|
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 |