Advanced company searchLink opens in new window

LANGDON STREET (TRING) MANAGEMENT LIMITED

Company number 10867610

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)
05 Mar 2024 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
18 Feb 2023 AA Micro company accounts made up to 31 July 2022
11 Sep 2022 TM01 Termination of appointment of Benjamin Spencer as a director on 11 September 2022
11 Sep 2022 AP01 Appointment of Mr David Wyn Thomas as a director on 11 September 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Sep 2020 AD01 Registered office address changed from 5 Jardine House Bessborough Road Harrow Middx HA1 3EX England to 20 Langdon Street Tring HP23 6AZ on 6 September 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 25 Glover Road Pinner HA5 1LQ England to 5 Jardine House Bessborough Road Harrow Middx HA1 3EX on 2 March 2020
24 Sep 2019 TM01 Termination of appointment of Graham Neil Sharpe as a director on 22 September 2019
24 Sep 2019 TM01 Termination of appointment of Richard William James Hornby as a director on 22 September 2019
24 Sep 2019 TM02 Termination of appointment of Richard William James Hornby as a secretary on 22 September 2019
24 Sep 2019 AP01 Appointment of Ms Courtney Culverhouse as a director on 20 September 2019
21 Sep 2019 AP01 Appointment of Mr Benjamin Spencer as a director on 20 September 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
15 Oct 2018 AD01 Registered office address changed from 23 Peterborough Road Harrow HA1 2BD England to 25 Glover Road Pinner HA5 1LQ on 15 October 2018
04 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with updates
01 Aug 2018 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 23 Peterborough Road Harrow HA1 2BD on 1 August 2018
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 10