Advanced company searchLink opens in new window

LANGFIELD GARDENS MANAGEMENT LTD

Company number 10982595

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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
21 Sep 2024 PSC08 Notification of a person with significant control statement
10 Sep 2024 PSC07 Cessation of Graham Richard Warr as a person with significant control on 9 September 2024
03 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 May 2024 AD01 Registered office address changed from 8 Langfield Gardens Bude Cornwall EX23 8GU to 7 Langfield Gardens Bude EX23 8GU on 30 May 2024
05 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
02 Oct 2023 CH01 Director's details changed for Mrs Jane Alison Duncan on 30 September 2023
02 Oct 2023 CH01 Director's details changed for Mrs Robina Anne Prentice on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Martin Wright Prentice as a director on 30 September 2023
01 Oct 2023 CH01 Director's details changed for Mr Craig Duncan on 30 September 2023
01 Oct 2023 CH01 Director's details changed for Dr John Denis Martin Nunn on 30 September 2023
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
25 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Jan 2020 TM01 Termination of appointment of Graham Richard Warr as a director on 28 January 2020
20 Nov 2019 RP04AP01 Second filing for the appointment of Susan Elizabeth Cox as a director
13 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
31 Oct 2019 AD01 Registered office address changed from , 2 Maritime House, the Hart, Farnham, Surrey, GU9 7HW, England to 8 Langfield Gardens Bude Cornwall EX23 8GU on 31 October 2019
05 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Jul 2019 AP01 Appointment of Mr Martin Wright Prentice as a director on 6 March 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 8