- Company Overview for LANGMEAD DEVELOPMENTS LIMITED (11539743)
- Filing history for LANGMEAD DEVELOPMENTS LIMITED (11539743)
- People for LANGMEAD DEVELOPMENTS LIMITED (11539743)
- Charges for LANGMEAD DEVELOPMENTS LIMITED (11539743)
- More for LANGMEAD DEVELOPMENTS LIMITED (11539743)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
10 May 2023 | PSC05 | Change of details for Langmead Holding Company Limited as a person with significant control on 1 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Pynes Hill Business Centre Pynes Hill Exeter EX2 5JL England to 12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX on 9 May 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
18 Mar 2021 | MR01 | Registration of charge 115397430004, created on 15 March 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Nov 2020 | MR01 | Registration of charge 115397430003, created on 27 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge 115397430002, created on 27 October 2020 | |
02 Nov 2020 | MR04 | Satisfaction of charge 115397430001 in full | |
27 Oct 2020 | PSC05 | Change of details for Langmead Holding Company Limited as a person with significant control on 1 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
15 May 2020 | AD01 | Registered office address changed from 52 Longbrook Street Exeter Devon EX4 6AH England to Pynes Hill Business Centre Pynes Hill Exeter EX2 5JL on 15 May 2020 | |
22 Nov 2019 | PSC07 | Cessation of Oliver John Kightley as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC02 | Notification of Langmead Holding Company Limited as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of David John Kightley as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Charles William Ellis as a person with significant control on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of David John Kightley as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Charles William Ellis as a director on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mrs Heather Claire Kightley as a director on 22 November 2019 |