LANGDON HILLS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-10-28

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

02/07/242 July 2024 Registration of charge 060043380011, created on 2024-07-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-21 with updates

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-28

View Document

28/09/2328 September 2023 Satisfaction of charge 060043380006 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 060043380009 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 060043380010 in full

View Document

11/07/2311 July 2023 Change of details for Langdon Hills Homes Limited (No. 13203332) as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to First Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2023-07-11

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2021-11-21

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

16/11/2216 November 2022 Withdrawal of a person with significant control statement on 2022-11-16

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Particulars of variation of rights attached to shares

View Document

04/11/214 November 2021 Notification of a person with significant control statement

View Document

04/11/214 November 2021 Cessation of Peter Raymond James as a person with significant control on 2021-07-27

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-10-28

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

20/07/2120 July 2021 Appointment of Adam Peter James as a director on 2021-07-05

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

27/01/2027 January 2020 28/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

28/10/1928 October 2019 CURRSHO FROM 29/10/2018 TO 28/10/2018

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O HUNT SMEE & CO FIRST FLOOR ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1AH

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

06/08/186 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060043380003

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060043380002

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O HUNT SMEE & CO SOUTHGATE HOUSE 82 TOWN SQUARE BASILDON ESSEX SS14 1BN

View Document

05/01/125 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET JAMES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET JAMES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND JAMES / 16/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/07/087 July 2008 CURRSHO FROM 30/11/2008 TO 31/10/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM C/O BLACKLOCKS SOLICITORS JUBILLE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: JUBILEE HOUSE C/O BLACKLOCKS SOLICITORS 3 THE DRIVE GREAT WARLEY, BRENTWOOD, ESSEX CM13 3FR

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: JUBILEE HOUSE 3 THE DRIVE, GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 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