LANGBOURN PROPERTIES (FH32SCW) LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 47 LAFONE STREET LONDON SE1 2LX |
12/04/1612 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/03/1628 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
10/03/1610 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 22/03/2015 |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBIN CAMPBELL / 22/03/2015 |
08/04/158 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
25/03/1525 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
05/04/145 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1228 June 2012 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 163 WELCOMES ROAD KENLEY SURREY CR8 5HB UNITED KINGDOM |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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