LANGTREE PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Timothy Kevin Johnston as a director on 2025-05-07

View Document

23/05/2523 May 2025 Termination of appointment of Adrian Clery as a director on 2025-05-07

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

11/04/2411 April 2024 Appointment of Mr Joshua Downes as a director on 2024-04-01

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS JAYNE FURNIVAL

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR NEAL BIDDLE

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED DOWNES / 12/06/2015

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM JACKSON / 12/06/2015

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR ADRIAN CLERY

View Document

23/06/1523 June 2015 ADOPT ARTICLES 12/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
C/O JOHN KING, FDR LAW
21 BOLD STREET
WARRINGTON
WA1 1DG
ENGLAND

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092454960001

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR TIMOTHY KEVIN JOHNSTON

View Document

06/06/156 June 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED APPLETON CHESHIRE LIMITED
CERTIFICATE ISSUED ON 24/03/15

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
CENTRIX HOUSE CROW LANE EAST
NEWTON LE WILLOWS
WA12 9UY
UNITED KINGDOM

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