- Company Overview for LANGLANDS SOLAR LIMITED (08334966)
- Filing history for LANGLANDS SOLAR LIMITED (08334966)
- People for LANGLANDS SOLAR LIMITED (08334966)
- Charges for LANGLANDS SOLAR LIMITED (08334966)
- Registers for LANGLANDS SOLAR LIMITED (08334966)
- More for LANGLANDS SOLAR LIMITED (08334966)
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) |
---|---|---|---|
29 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
02 Jan 2018 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
02 Jan 2018 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
31 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Dec 2017 | AP01 | Appointment of Mr Luke James Brandon Roberts as a director on 11 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Michael Antony Rand as a director on 11 December 2017 | |
03 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Helen Ruth Down as a director on 22 May 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of William Richard Morris as a director on 10 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr William Richard Morris as a director on 23 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Neil Anthony Wood as a director on 23 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of James Robert Armstrong as a director on 23 February 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr James Robert Armstrong on 1 August 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Michael Antony Rand on 1 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mr James Robert Armstrong on 1 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
08 May 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
03 May 2013 | AD01 | Registered office address changed from C/O Bdo 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 3 May 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Michael Carter as a director |