Advanced company searchLink opens in new window

LANGTON BREWERY LTD

Company number 07897874

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)
30 Apr 2024 MR01 Registration of charge 078978740001, created on 25 April 2024
23 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
23 Nov 2023 PSC04 Change of details for Mrs Rachana Roberts as a person with significant control on 1 November 2023
23 Nov 2023 PSC01 Notification of Sion Francis Roberts as a person with significant control on 1 November 2023
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
30 Dec 2020 PSC01 Notification of Rachana Roberts as a person with significant control on 15 October 2020
30 Dec 2020 PSC07 Cessation of Sion Francis Roberts as a person with significant control on 15 December 2020
30 Dec 2020 AP01 Appointment of Mrs Rachana Roberts as a director on 15 December 2020
30 Dec 2020 AP01 Appointment of Mr Stephen John Ellwood as a director on 15 December 2020
30 Dec 2020 TM01 Termination of appointment of Stuart Colin Gordon Thomson as a director on 15 December 2020
30 Dec 2020 TM01 Termination of appointment of Duncan Andrew Rawson as a director on 15 December 2020
30 Dec 2020 TM02 Termination of appointment of Duncan Andrew Rawson as a secretary on 15 December 2020
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
13 Dec 2018 PSC04 Change of details for Mr Sion Francis Roberts as a person with significant control on 21 June 2018
13 Dec 2018 PSC01 Notification of Sion Francis Roberts as a person with significant control on 30 April 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 3.11
23 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Allot and issue of shares 21/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights