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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 364.00
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £264 21/12/2016
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