Advanced company searchLink opens in new window

LANGLEY HOUSE (HARWICH) LIMITED

Company number 06009402

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)
17 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
12 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
08 Jan 2015 AD01 Registered office address changed from 1 Lee Road Harwich Essex CO12 3SJ to 90 Lee Road Harwich Essex CO12 3SB on 8 January 2015
19 May 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Office 2 the Angel Saint Marys Square Kelvedon Colchester Essex CO5 9AN on 15 January 2013
21 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
22 Dec 2010 TM02 Termination of appointment of Garry Charles as a secretary
26 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Sandra Jane Mitchell on 1 October 2009
19 Feb 2009 363a Return made up to 24/11/08; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
26 Feb 2008 363a Return made up to 24/11/07; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: holed stone barn, stisted cottage farm, hollies road, bradwell,,, braintree,, essex CM77 8DZ
24 Nov 2006 NEWINC Incorporation