- Company Overview for LANGAGE DEVELOPMENTS LIMITED (08833021)
- Filing history for LANGAGE DEVELOPMENTS LIMITED (08833021)
- People for LANGAGE DEVELOPMENTS LIMITED (08833021)
- More for LANGAGE DEVELOPMENTS LIMITED (08833021)
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) |
---|---|---|---|
01 May 2019 | AD01 | Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Matthew Ian Shields on 5 March 2014 | |
23 Feb 2015 | CH01 | Director's details changed for David John Philpot on 5 March 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Michael Fred Shaw Benson on 5 March 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Keith Clarke on 5 March 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Jayne Margaret Hodgson on 5 March 2014 | |
23 Feb 2015 | CH03 | Secretary's details changed for Jayne Margaret Hodgson on 5 March 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Alan White as a director on 11 August 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 18 September 2014 | |
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
06 Jan 2014 | NEWINC | Incorporation |