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) |
---|---|---|---|
25 Jan 2011 | AUD | Auditor's resignation | |
05 Jan 2011 | AP01 | Appointment of Mr. John Marlee as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Anthony Langley as a director | |
13 Sep 2010 | AD01 | Registered office address changed from Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH on 13 September 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2008 | |
24 Mar 2010 | AD01 | Registered office address changed from Langley Holdings Plc, Thrumpton Lane, Retford Nottinghamshire DN22 7AN on 24 March 2010 | |
24 Jun 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
24 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
02 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 30/09/2007 | |
07 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
26 Oct 2007 | 288a | New secretary appointed | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288b | Secretary resigned | |
18 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
15 Oct 2007 | CERTNM | Company name changed hamsard 3084 LIMITED\certificate issued on 15/10/07 | |
20 Jun 2007 | NEWINC | Incorporation |