LANGLEY PROPERTY CO. (MITCHAM) LIMITED
Company number 00762745
- Company Overview for LANGLEY PROPERTY CO. (MITCHAM) LIMITED (00762745)
- Filing history for LANGLEY PROPERTY CO. (MITCHAM) LIMITED (00762745)
- People for LANGLEY PROPERTY CO. (MITCHAM) LIMITED (00762745)
- Charges for LANGLEY PROPERTY CO. (MITCHAM) LIMITED (00762745)
- More for LANGLEY PROPERTY CO. (MITCHAM) LIMITED (00762745)
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) |
---|---|---|---|
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
01 Jul 2020 | AP01 | Appointment of Miss Molly Margaret Langley as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Miss Sally Anne Langley as a director on 30 June 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
15 Mar 2019 | TM01 | Termination of appointment of Rex William Langley as a director on 27 January 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Sheila Margaret Langley as a director on 10 February 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
13 Sep 2017 | PSC04 | Change of details for Mr William Warren Langley as a person with significant control on 21 December 2016 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | SH08 | Change of share class name or designation | |
20 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
12 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AP01 | Appointment of Margaret Catherine Teasdale as a director on 22 January 2016 |