Advanced company searchLink opens in new window

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

Company number 02627474

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 PSC01 Notification of Brian Parmentor as a person with significant control on 15 January 2024
05 Apr 2024 PSC01 Notification of Ingrid Goldman-Dboer as a person with significant control on 15 January 2024
22 Mar 2024 AP01 Appointment of Mrs Carrie Ann Doyle as a director on 22 March 2024
16 Jan 2024 AP01 Appointment of Mrs Ingrid Goldman-Dboer as a director on 15 January 2024
16 Jan 2024 PSC01 Notification of Paul Doyle as a person with significant control on 6 July 2022
16 Jan 2024 AP01 Appointment of Mr Brian Parmentor as a director on 15 January 2024
15 Jan 2024 PSC07 Cessation of William Hughes as a person with significant control on 1 January 2023
15 Jan 2024 PSC07 Cessation of Christopher John Howard as a person with significant control on 6 July 2022
15 Jan 2024 PSC04 Change of details for Mr Christopher Edward Wilson as a person with significant control on 15 January 2024
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Jan 2023 TM01 Termination of appointment of Christopher Edward Wilson as a director on 6 July 2022
03 Aug 2022 CH01 Director's details changed for Mr Christopher Edward Wilson on 2 August 2022
03 Aug 2022 PSC04 Change of details for Mr Christopher Edward Wilson as a person with significant control on 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
02 Aug 2022 PSC04 Change of details for Mr Christopher Edward Wilson as a person with significant control on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Christopher Edward Wilson on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 37 Dunscombe Park James Reckitt Avenue Hull HU8 7TQ England to 12 Langdale Terrace Whitby North Yorkshire YO21 3EE on 2 August 2022
12 Jul 2022 AP01 Appointment of Dr Paul Martin Doyle as a director on 6 July 2022
11 Jul 2022 TM02 Termination of appointment of Margaret Anne Wilson as a secretary on 6 July 2022
11 Jul 2022 TM01 Termination of appointment of Margaret Anne Wilson as a director on 6 July 2022
13 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates