- Company Overview for LANGLEY HOUSE (HARWICH) LIMITED (06009402)
- Filing history for LANGLEY HOUSE (HARWICH) LIMITED (06009402)
- People for LANGLEY HOUSE (HARWICH) LIMITED (06009402)
- Charges for LANGLEY HOUSE (HARWICH) LIMITED (06009402)
- More for LANGLEY HOUSE (HARWICH) LIMITED (06009402)
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
|
|
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
|
|
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
|
|
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 |