LLANGOLLEN TITLE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-05

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 24/08/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS JANETTE PATRICIA GRAHAM

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

13/05/1613 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

31/08/1431 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

23/05/1323 May 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

26/04/1226 April 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 08/04/2010

View Document

27/05/0927 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 54 QUEEN ANNE STREET LONDON W1G 8HN

View Document

18/04/0218 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 4 FITZROY SQUARE LONDON W1P 5AH

View Document

17/04/9917 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 12/14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED ASHSTOCK 1624 LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information