- Company Overview for LANGTON MEWS MANAGEMENT LIMITED (03221622)
- Filing history for LANGTON MEWS MANAGEMENT LIMITED (03221622)
- People for LANGTON MEWS MANAGEMENT LIMITED (03221622)
- More for LANGTON MEWS MANAGEMENT LIMITED (03221622)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 50 Amersham Rd London SE14 6QE to C/O Mr Michael Mitchell 214 214 Croxted Road London SE24 9DG on 21 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
17 Feb 2016 | TM01 | Termination of appointment of Christopher David Halliday as a director on 15 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Frederick Edward Keith Ellis as a director on 19 January 2016 | |
19 Dec 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
21 Nov 2014 | TM01 | Termination of appointment of Olivia Mariette Bosch as a director on 20 November 2014 | |
20 Nov 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AP01 | Appointment of Ms Jayne Patricia Hollings as a director on 16 February 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
03 Aug 2013 | AP01 | Appointment of Mr Christopher David Halliday as a director | |
02 Aug 2013 | TM01 | Termination of appointment of John Appleton as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
03 Aug 2012 | TM01 | Termination of appointment of Elaine Marsh as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Derek Jenkinson as a director | |
21 Feb 2012 | AD01 | Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 21 February 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
21 Feb 2011 | AP01 | Appointment of Elaine Marsh as a director | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders |