- Company Overview for LANGSTONE SUPPLIES LIMITED (08663634)
- Filing history for LANGSTONE SUPPLIES LIMITED (08663634)
- People for LANGSTONE SUPPLIES LIMITED (08663634)
- Charges for LANGSTONE SUPPLIES LIMITED (08663634)
- More for LANGSTONE SUPPLIES LIMITED (08663634)
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 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
20 Dec 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 086636340001 in full | |
30 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
04 Apr 2018 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 April 2018 | |
04 Apr 2018 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 4 April 2018 | |
31 Oct 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Stuart Eric James Whitehouse as a director on 3 October 2017 | |
10 Oct 2017 | PSC02 | Notification of Heads & Allthreads Limited as a person with significant control on 3 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Stephen Paul Ward as a person with significant control on 3 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Patrick William Fogarty as a director on 3 October 2017 | |
10 Oct 2017 | AP01 | Appointment of John Anthony Chrzanowski as a director on 3 October 2017 | |
09 Oct 2017 | AP03 | Appointment of Robert David Vilsack as a secretary on 3 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Stuart Eric James Whitehouse as a director on 3 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Stephen Paul Ward as a director on 3 October 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
31 Aug 2017 | PSC04 | Change of details for Mr Stephen Paul Ward as a person with significant control on 6 April 2016 | |
07 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
26 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
12 Dec 2014 | MR01 | Registration of charge 086636340001, created on 2 December 2014 |