Advanced company searchLink opens in new window

LANGLEY MILL MANAGEMENT COMPANY LIMITED

Company number 04626829

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 500
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2022.
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