Advanced company searchLink opens in new window

LANGTON PLACE RESIDENTIAL LIMITED

Company number 06438942

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)
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
22 Jul 2014 AD01 Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 22 July 2014
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
10 Sep 2013 MR04 Satisfaction of charge 1 in full
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Michael Roy Underwood on 1 October 2009
08 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
15 Dec 2008 363a Return made up to 27/11/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from snaderson house 17-19 museum street ipswich suffolk IP1 1HF
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2008 288a Director appointed philip john underwood
10 Mar 2008 288a Director and secretary appointed michael roy underwood
10 Mar 2008 288b Appointment terminated director and secretary neil walmsley
10 Mar 2008 288b Appointment terminated director simon ratcliffe
10 Mar 2008 287 Registered office changed on 10/03/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB