COURTNEY LANG CONTRACTS LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM UNIT 5, 16 CRITTALL ROAD WITHAM ESSEX CM8 3DR ENGLAND

View Document

13/11/1813 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

13/11/1813 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1813 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HUGHES / 07/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 15/03/2018

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HUGHES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM THE BARN TUMBLERS GREEN STISTED BRAINTREE ESSEX CM77 8AZ

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY RONALD HUGHES

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 28/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE BARN TUMBLERS GREEN STINSTED BRAINTREE ESSEX CM77 8AZ

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 COMPANY NAME CHANGED COURTNEY LANG PLANT LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RONALD WILLIAM HUGHES

View Document

14/05/0814 May 2008 SECRETARY APPOINTED RONALD WILLIAM HUGHES

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE BARN TUMBLERS GREEN STISTED BRAINTREE ESSEX CM77 8AZ UNITED KINGDOM

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MARK HUGHES

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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