Advanced company searchLink opens in new window

LANGTON MEWS MANAGEMENT LIMITED

Company number 03221622

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)
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
  • GBP 44
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
  • GBP 44
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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