LANGDON HILLS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
HUNT, SMEE & CO
SOUTHGATE HOUSE 88 TOWN SQUARE
BASILDON
ESSEX
SS14 1BN

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PETER RAYMOND JAMES

View Document

02/03/092 March 2009 SECRETARY APPOINTED MS CHRISTINE MARGARET JAMES

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
4 & 5 NORTH HILL
COLCHESTER
ESSEX
CO1 1EB

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

22/01/0922 January 2009 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