H.J. LANGDON & CO (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Dale Hearmon as a director on 2025-03-21

View Document

27/02/2527 February 2025 Change of details for Christopher David James Langdon as a person with significant control on 2025-02-25

View Document

26/02/2526 February 2025 Change of details for Christopher David James Langdon as a person with significant control on 2025-02-25

View Document

26/02/2526 February 2025 Director's details changed for Christopher David James Langdon on 2025-02-25

View Document

26/02/2526 February 2025 Director's details changed for Mr Christopher David James Langdon on 2025-02-25

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

30/01/2530 January 2025 Resolutions

View Document

01/10/241 October 2024 Registered office address changed from Floor 1 90 Great Suffolk Street London SE1 0BE England to Floors 3 and 4 90 Great Suffolk Street London SE1 0BE on 2024-10-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

07/09/237 September 2023 Accounts for a small company made up to 2023-06-30

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Director's details changed for Dale Hearmon on 2023-04-08

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

19/04/2319 April 2023 Appointment of Mr Gary John Butcher as a director on 2023-04-01

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM
2 BEACON MEWS
SOUTH ROAD
WEYBRIDGE
SURREY
KT13 9DZ

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 231000

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 151000

View Document

01/06/171 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 51000

View Document

06/04/176 April 2017 COMPANY NAME CHANGED CHAMPAGNE FOODS LIMITED
CERTIFICATE ISSUED ON 06/04/17

View Document

06/04/176 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025628250004

View Document

07/07/167 July 2016 SECRETARY APPOINTED AMANDA MARY BRENNAN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE YEOMANS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED CHRISTOPHER DAVID JAMES LANGDON

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY ANNABELLE YEOMANS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM YEOMANS / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE MARY YEOMANS / 01/10/2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

27/11/0127 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: CHANCERY HOUSE 53/64 CHANCERY LANE LONDON WC2A 1QU

View Document

30/12/9630 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2 1QU

View Document

18/04/9118 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 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