LANGBOURN PROPERTIES (G30SCW) LIMITED
Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 47 LAFONE STREET LONDON SE1 2LX |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
12/04/1612 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/03/1610 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
25/03/1525 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
07/10/147 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
10/02/1410 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/02/1322 February 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 12/10/2012 |
12/10/1212 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
08/12/118 December 2011 | FULL ACCOUNTS MADE UP TO 30/06/11 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 05/10/2011 |
19/10/1119 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/12/1015 December 2010 | COMPANY NAME CHANGED RESCOM PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/12/10 |
07/12/107 December 2010 | DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL |
19/11/1019 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 17 BENTINCK STREET LONDON W1U 2ES ENGLAND |
18/11/1018 November 2010 | CURRSHO FROM 31/10/2011 TO 30/06/2011 |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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