LANGBOURN PROPERTIES (G32SCW) LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-24 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 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
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 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, 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 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, 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 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
22/03/1722 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 47 LAFONE STREET LONDON SE1 2LX |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
12/04/1612 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/03/1610 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
25/03/1525 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
17/12/1317 December 2013 | FULL ACCOUNTS MADE UP TO 30/06/13 |
05/06/135 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
22/02/1322 February 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/06/127 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
08/12/118 December 2011 | FULL ACCOUNTS MADE UP TO 30/06/11 |
01/06/111 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBIN CAMPBELL / 24/05/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 24/05/2011 |
15/12/1015 December 2010 | COMPANY NAME CHANGED LANGBOURN PROPERTIES (SCW) LIMITED CERTIFICATE ISSUED ON 15/12/10 |
14/09/1014 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1014 September 2010 | COMPANY NAME CHANGED TEMPLECO 665 LIMITED CERTIFICATE ISSUED ON 14/09/10 |
01/09/101 September 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
24/05/1024 May 2010 | 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