MARTIN LANGLEY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-04-30 |
05/07/245 July 2024 | Registration of charge 089920140007, created on 2024-06-28 |
05/07/245 July 2024 | Registration of charge 089920140006, created on 2024-06-28 |
08/06/248 June 2024 | Director's details changed for Mrs Verity Shaw on 2024-06-08 |
07/06/247 June 2024 | Cessation of Tony Langley as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Registered office address changed from 20 Rashleigh Way Horton Kirby Dartford DA4 9DJ England to 2 Pickford Lane Bexleyheath DA7 4QW on 2024-06-07 |
07/06/247 June 2024 | Appointment of Mrs Verity Shaw as a director on 2024-06-07 |
07/06/247 June 2024 | Termination of appointment of Tony David Langley as a director on 2024-06-07 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/10/2326 October 2023 | Registration of charge 089920140005, created on 2023-10-13 |
17/10/2317 October 2023 | Registration of charge 089920140004, created on 2023-10-13 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/03/2229 March 2022 | Amended total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O NEVILLE & STOCKER JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
07/09/177 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
14/02/1714 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
07/06/167 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/01/1611 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
26/05/1526 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 73 LOWFIELD STEET DARTFORD DA1 1 HP ENGLAND |
11/04/1411 April 2014 | 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