LANGDON VIEW MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-11 with updates |
03/05/243 May 2024 | Micro company accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Termination of appointment of William Thomas Cole as a director on 2023-07-20 |
20/07/2320 July 2023 | Cessation of William Thomas Cole as a person with significant control on 2023-07-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
29/11/2129 November 2021 | Notification of Jeanette Maureen Fitzpatrick as a person with significant control on 2021-11-14 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-10-31 |
07/07/217 July 2021 | Notification of William Thomas Cole as a person with significant control on 2021-06-23 |
07/07/217 July 2021 | Notification of Stephen John Murphy as a person with significant control on 2021-06-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with updates |
21/06/2121 June 2021 | Appointment of Mrs Jeanette Maureen Fitzpatrick as a director on 2021-05-21 |
21/06/2121 June 2021 | Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to 64 Knighton Road Wembury Plymouth PL9 0EB on 2021-06-21 |
21/06/2121 June 2021 | Appointment of Mr Jamie Butterworth as a director on 2021-06-21 |
21/06/2121 June 2021 | Cessation of Gregory James Humphries as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Appointment of Mr William Cole as a director on 2021-05-21 |
21/06/2121 June 2021 | Appointment of Mr Stephen John Murphy as a director on 2021-06-21 |
21/06/2121 June 2021 | Termination of appointment of Gregory James Humphries as a director on 2021-06-21 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ANNEAR / 13/06/2019 |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ANNEAR / 13/06/2019 |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN GEORGE RANDEL WRIGHT / 13/06/2019 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE RANDEL WRIGHT / 13/06/2019 |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ANNEAR / 06/03/2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ANNEAR / 06/03/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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