BNRG LANGMEAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Appointment of Mr Andrew James Tice as a director on 2025-07-24

View Document

25/07/2525 July 2025 Termination of appointment of David Winston Langmead as a director on 2025-07-24

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr David Maguire as a director on 2022-09-09

View Document

14/09/2214 September 2022 Termination of appointment of Rebecca Kelly as a director on 2022-09-08

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDLINK ESTATES LIMITED

View Document

10/01/2010 January 2020 CESSATION OF LANGMEAD FARMS LIMITED AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SCRIMSHAW

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANDREW DOMINIC PINTO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY GAVIN HILLS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATHER

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PAUL HANSON

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEECH

View Document

16/06/1616 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/03/1621 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD

View Document

01/12/151 December 2015 SECRETARY APPOINTED MR GAVIN HILLS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PETER JAMES SCRIMSHAW

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY ZARA PETROVA

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS ZARA PETROVA

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093553800002

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093553800001

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company