Advanced company searchLink opens in new window

THE LANGDON FOUNDATION

Company number 07621714

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 Mar 2021 CH01 Director's details changed for Mr Michael Lawrence Blane on 16 March 2021
17 Mar 2021 AP01 Appointment of Mr Paul Joseph as a director on 16 March 2021
17 Mar 2021 AP01 Appointment of Mrs Stephanie Ruth Cooper as a director on 16 March 2021
17 Mar 2021 AP01 Appointment of Mr Russell Paul Tenzer as a director on 16 March 2021
17 Mar 2021 TM01 Termination of appointment of Jonathan Lionel Joseph as a director on 16 March 2021
17 Mar 2021 TM01 Termination of appointment of Richard Davis as a director on 16 March 2021
17 Mar 2021 TM01 Termination of appointment of Jeremy William Bolchover as a director on 16 March 2021
10 Nov 2020 MR01 Registration of charge 076217140028, created on 30 October 2020
26 Oct 2020 AA Accounts for a medium company made up to 31 December 2019
16 Sep 2020 TM01 Termination of appointment of Antonia Leila Mitchell as a director on 10 September 2020
08 Jun 2020 TM01 Termination of appointment of Samuel Shaerf as a director on 27 May 2020
08 Jun 2020 TM01 Termination of appointment of Graham Anthony Rubin as a director on 27 May 2020
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from Camrose House 2a Camrose Avenue Edgware London HA8 6EG England to Unit 506 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 11 December 2019
05 Nov 2019 MR04 Satisfaction of charge 13 in full
24 Oct 2019 AP01 Appointment of Mr Graham Anthony Rubin as a director on 5 August 2019
12 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Ms Sophie Isabel Frais as a director on 11 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Samuel Boruch Salomom on 11 July 2018
20 Jul 2018 AP01 Appointment of Mr Nicholas Ian Doffman as a director on 11 July 2018
20 Jul 2018 AP01 Appointment of Mrs Shelley Hilary Shieff as a director on 11 July 2018
20 Jul 2018 AP01 Appointment of Mr Samuel Boruch Salomom as a director on 11 July 2018
01 Jun 2018 TM01 Termination of appointment of Robert Michael Coe as a director on 10 May 2018