LANGLEY MILL MANAGEMENT COMPANY LIMITED
Company number 04626829
- Company Overview for LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829)
- Filing history for LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829)
- People for LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829)
- More for LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
16 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
07 Feb 2023 | AD01 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Seymour Mews House Seymour Mews London W1H 6BN on 7 February 2023 | |
27 Jun 2022 | AP01 | Appointment of Mr Jonathon David Beeson as a director on 24 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Peter James Gadsby as a director on 24 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr James Russell Gouldie as a director on 24 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Jeremy Michael Gogan as a director on 24 June 2022 | |
31 May 2022 | PSC07 | Cessation of Miller Birch Limited as a person with significant control on 17 May 2022 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 May 2022 | PSC02 | Notification of Exeter Iii Langley Mill Limited as a person with significant control on 17 May 2022 | |
19 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | MA | Memorandum and Articles of Association | |
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
01 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 January 2022 | |
21 Mar 2022 | CS01 |
17/01/22 Statement of Capital gbp 1
|
|
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 May 2021 | AD01 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Feb 2020 | TM01 | Termination of appointment of Andrew Sutherland as a director on 18 January 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of David Thomas Milloy as a director on 18 January 2020 | |
10 Feb 2020 | PSC05 | Change of details for Miller Birch Limited as a person with significant control on 3 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Peter James Gadsby on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Peter James Gadsby on 10 February 2020 |