Advanced company searchLink opens in new window

LANGLEY PROPERTY CO. (MITCHAM) LIMITED

Company number 00762745

Filter by category

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)
02 May 2024 SH03 Purchase of own shares.
01 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: provisions of article 28.1.1 and article 28.4 of the company's articles of association disapplied 25/04/2024
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 25 April 2024
  • GBP 100.00
26 Apr 2024 TM01 Termination of appointment of William Warren Langley as a director on 25 April 2024
26 Apr 2024 TM02 Termination of appointment of William Warren Langley as a secretary on 25 April 2024
26 Apr 2024 PSC07 Cessation of Langscope Limited as a person with significant control on 25 April 2024
26 Apr 2024 PSC02 Notification of Mosach Property Company Limited as a person with significant control on 25 April 2024
26 Apr 2024 PSC07 Cessation of Mosach Property Company Limited as a person with significant control on 25 April 2024
26 Apr 2024 PSC02 Notification of Langscope Limited as a person with significant control on 25 April 2024
26 Apr 2024 PSC07 Cessation of William Warren Langley as a person with significant control on 25 April 2024
26 Apr 2024 PSC02 Notification of Mosach Property Company Limited as a person with significant control on 25 April 2024
26 Apr 2024 PSC04 Change of details for Mr William Warren Langley as a person with significant control on 25 April 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
24 Aug 2022 CH01 Director's details changed for Miss Sally Anne Langley on 30 June 2022
24 Aug 2022 CH01 Director's details changed for Miss Molly Margaret Langley on 30 June 2020
10 Aug 2022 CH01 Director's details changed for Miss Molly Margaret Langley on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr William Warren Langley on 10 August 2022
10 Aug 2022 PSC04 Change of details for Mr William Warren Langley as a person with significant control on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Miss Molly Margaret Langley on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr William Warren Langley on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from The Coach House Southwood Buckhurst Road Westerham Hill Kent TN16 2HR to The Coach House Southwood Farm Buckhurst Road Westerham Hill Kent TN16 2HR on 10 August 2022
10 Aug 2022 CH03 Secretary's details changed for Mr William Warren Langley on 10 August 2022