G. LANGFORD LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Cara Mitchell-Langford as a person with significant control on 2016-04-30 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
04/06/244 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
18/05/2218 May 2022 | Micro company accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
25/09/2125 September 2021 | Micro company accounts made up to 2020-12-31 |
06/02/206 February 2020 | Registered office address changed from , C/O C H Morgan & Co Ltd Unit 1 Clifton Business Park, Chamberlain Road, Aylesbury, HP19 8DY, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2020-02-06 |
06/02/206 February 2020 | Registered office address changed from , 1 Marshaw Place, Emerson Valley, Milton Keynes, MK4 2BP, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2020-02-06 |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MILLER LANGFORD / 13/04/2019 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUMMER WINDS PARADISE ROAD BOSCASTLE PL35 0BH ENGLAND |
03/07/193 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / CARA SUSAN MITCHELL LANGFORD / 13/04/2019 |
03/07/193 July 2019 | Registered office address changed from , Summer Winds Paradise Road, Boscastle, PL35 0BH, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2019-07-03 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
22/08/1622 August 2016 | Registered office address changed from , 31 Roeburn Crescent, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DG to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2016-08-22 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 31 ROEBURN CRESCENT EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2DG |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/06/1519 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/05/1230 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
11/03/1111 March 2011 | 28/04/06 STATEMENT OF CAPITAL GBP 2 |
03/08/103 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
03/06/103 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/06/0919 June 2009 | 30/04/09 TOTAL EXEMPTION FULL |
12/05/0912 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | 30/04/08 TOTAL EXEMPTION FULL |
28/04/0828 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: SILBURY COURT, SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2LY |
03/11/063 November 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/11/063 November 2006 | |
03/11/063 November 2006 | VARYING SHARE RIGHTS AND NAMES |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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