Advanced company searchLink opens in new window

LANGLEY MOOR B3 LTD.

Company number 03886583

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)
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
21 Dec 2020 PSC01 Notification of Stephen Best as a person with significant control on 1 April 2020
21 Dec 2020 PSC07 Cessation of Mary Catherine Best as a person with significant control on 1 April 2020
21 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Nov 2018 AP01 Appointment of Mrs Lucy Victoria Atkinson as a director on 13 November 2018
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 AP01 Appointment of Mrs Helen Catherine Frankland as a director on 30 October 2018
16 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 Nov 2016 SH06 Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 100
11 Nov 2016 SH03 Purchase of own shares.
20 Sep 2016 AD01 Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016
28 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 110
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015