Advanced company searchLink opens in new window

LANGDALE RESIDENTS (WEMBLEY) LIMITED

Company number 00992816

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)
30 Nov 2023 AA Micro company accounts made up to 24 June 2023
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
09 Oct 2022 AA Micro company accounts made up to 24 June 2022
01 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 24 June 2021
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 24 June 2020
04 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 24 June 2019
06 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 24 June 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 24 June 2017
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
21 Dec 2016 AA Micro company accounts made up to 24 June 2016
04 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
03 Jan 2016 AA Total exemption full accounts made up to 24 June 2015
13 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
13 Oct 2015 TM01 Termination of appointment of Rajeev Kumar Sahjpall as a director on 29 June 2015
13 Oct 2015 TM01 Termination of appointment of Rajeev Kumar Sahjpall as a director on 29 June 2015
11 Dec 2014 AA Total exemption full accounts made up to 24 June 2014
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
06 Oct 2014 CH01 Director's details changed for Ms Natalie Gail Morin on 23 August 2014
18 Nov 2013 AA Total exemption full accounts made up to 24 June 2013
22 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 120