Advanced company searchLink opens in new window

LANGBOURNE PLACE BLOCK IV FREEHOLD LIMITED

Company number 04619472

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 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 9
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 TM01 Termination of appointment of Jigneshkumar Manilal Patel as a director on 3 April 2014
23 Jul 2014 AP01 Appointment of Mr Joe Li as a director on 10 June 2014
23 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 9
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010
11 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 8 October 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Jan 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Jigneshkumar Manilal Patel on 14 January 2010
20 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 363a Return made up to 17/12/08; full list of members