LANGLAND DEVELOPMENTS (FITZALAN) LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Nicholas Spice as a secretary on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Nicholas Paul Spice as a director on 2024-08-01 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 35 PORTLAND PLACE (BASEMENT) LONDON W1B 1AE |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 77 WEYMOUTH MEWS LONDON W1G 7EA ENGLAND |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR ENG YAW ONG |
11/02/1511 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
10/02/1410 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
12/04/1312 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/04/1310 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083802650002 |
10/04/1310 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083802650001 |
04/04/134 April 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR NICHOLAS PAUL SPICE |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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