62-68 LANGDALE GATE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/04/2425 April 2024 Termination of appointment of Sally Joanne Wright as a director on 2024-04-25

View Document

16/11/2316 November 2023 Appointment of Mr Joao Nuno Goncalves Pereira as a director on 2023-11-15

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Registered office address changed from 62 Langdale Gate Witney OX28 6EY England to 68 Langdale Gate Witney OX28 6EY on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Miss Laura Sofia Freitas Ferreira on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Miss Laura Sofia Freitas Ferreira as a director on 2023-11-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

14/05/2314 May 2023 Termination of appointment of Tonia Townsend as a director on 2023-05-14

View Document

14/05/2314 May 2023 Termination of appointment of Alexandra Louise Townsend as a director on 2023-05-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 27 EARLY ROAD WITNEY OXFORDSHIRE OX28 1EW

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE TOWNSEND

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAZIR SHAKIR

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS TONIA TOWNSEND

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MISS SHAZIR SHAKIR

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED THE REVEREND SALLY JOANNE WRIGHT

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA HOWARD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOWARD

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/04/1525 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOWARD / 10/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANE HOWARD / 10/08/2014

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/12

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/08/1129 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/04/1125 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR ALAN THOMAS SMITH

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS DIANA EDNA SMITH

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS ANITA JANE HOWARD

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOWARD / 14/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/09/048 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 13/09/00

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information