LANGLADE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-12-25

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOCKS

View Document

31/03/2031 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2020

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEAKE

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

06/10/176 October 2017 CORPORATE SECRETARY APPOINTED CROWN PROPERTY MANAGEMENT LTD

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM FLAT 4, 29/30 CROWNHILL PARK TORQUAY TQ2 5LW ENGLAND

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BEAKE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

09/08/179 August 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS GERALDINE MARTIN

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN

View Document

18/05/1618 May 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 9 NEWTON ROAD KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5EQ

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY ANNE ENGLAND

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE ENGLAND

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR ROBERT FREDERICK BEAKE

View Document

03/10/153 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS JANINE MAY ROBERTS

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS ANNE ENGLAND

View Document

28/09/1428 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE ENGLAND

View Document

10/06/1410 June 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE PIERCE

View Document

04/05/124 May 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ENGLAND / 26/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VICTOR MARTIN / 26/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PIERCE / 26/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BEAKE / 26/09/2010

View Document

14/05/1014 May 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 29 FORE STREET KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5HT

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: FLAT 6 29/30 CROWN HILL PARK TORQUAY TQ2 5LW

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

05/12/965 December 1996 RETURN MADE UP TO 31/10/96; CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: FLAT 4 29-30 CROWNHILL PARK TORQUAY TQ2 5LW

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9319 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/92

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/12

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 13 PARKHILL ROAD TORQUAY DEVON TQ1 2AL

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 220289

View Document

31/10/8831 October 1988 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