Advanced company searchLink opens in new window

24/SEVERN MANAGEMENT (LANGSTONE) LIMITED

Company number 05516977

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)
22 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2016
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Jun 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017
12 May 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
18 Nov 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AP01 Appointment of Mr Simon Jeremy Tothill as a director on 4 June 2015
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
18 Aug 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 29 May 2015
11 Feb 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
11 Feb 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
17 Dec 2014 AD01 Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
03 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
03 Oct 2014 TM01 Termination of appointment of David Robert James Herbert as a director on 1 January 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 31 March 2012