Advanced company searchLink opens in new window

LANGMAN AND ASSOCIATES LIMITED

Company number 07251539

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)
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
14 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
07 Jun 2022 TM01 Termination of appointment of James David Langman as a director on 9 January 2020
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
27 Nov 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david langman
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
17 Dec 2019 AP01 Appointment of Mr Gareth Mark Langman as a director on 16 December 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Ely Place 28 Ely Street Stratford-upon-Avon Warwickshire CV37 6LW on 20 August 2014
10 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100