- Company Overview for THE LANGDON FOUNDATION (07621714)
- Filing history for THE LANGDON FOUNDATION (07621714)
- People for THE LANGDON FOUNDATION (07621714)
- Charges for THE LANGDON FOUNDATION (07621714)
- More for THE LANGDON FOUNDATION (07621714)
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 |