Advanced company searchLink opens in new window

THE LANGHAM PARTNERSHIP (UK AND IRELAND)

Company number 04235957

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)
04 Apr 2024 AA Accounts for a small company made up to 30 June 2023
12 Mar 2024 TM01 Termination of appointment of Louise Anne Smith as a director on 11 March 2024
19 Jan 2024 AP01 Appointment of Dr David Matthew Benson as a director on 8 November 2023
11 Jan 2024 MR04 Satisfaction of charge 042359570001 in full
11 Jan 2024 MR04 Satisfaction of charge 042359570002 in full
09 Nov 2023 TM01 Termination of appointment of Gillian Faith Phillips as a director on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of David Mark Ball as a director on 8 November 2023
27 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 Jun 2023 CH01 Director's details changed for Dr David Ball on 21 June 2023
20 Jun 2023 AP01 Appointment of Mr Nigel Moutray Anketell as a director on 16 June 2023
09 Jan 2023 AP01 Appointment of Miss Louise Anne Smith as a director on 29 November 2022
06 Jan 2023 AA Accounts for a small company made up to 30 June 2022
01 Dec 2022 TM01 Termination of appointment of Ronald Clements as a director on 22 June 2022
01 Dec 2022 TM01 Termination of appointment of David George Patrick Turner as a director on 29 November 2022
01 Dec 2022 TM01 Termination of appointment of Peter Graham Burt as a director on 9 November 2022
23 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
05 May 2022 CH01 Director's details changed for Mrs Gillian Faith Phillips on 5 May 2022
26 Apr 2022 TM01 Termination of appointment of Gordon Keith Mallon as a director on 19 April 2022
13 Dec 2021 AA Accounts for a small company made up to 30 June 2021
02 Nov 2021 CH01 Director's details changed for Mr Desta Heliso on 10 December 2020
07 Sep 2021 CH01 Director's details changed for Mrs Judith Elizabeth Sawers on 7 September 2021
02 Sep 2021 AP01 Appointment of Mr Nigel Paul Bridges as a director on 5 June 2021
01 Sep 2021 AD01 Registered office address changed from Langham Service Centre, Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET United Kingdom to The Langham Partnership Lancaster Street Carlisle CA1 1TF on 1 September 2021
26 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
24 Jul 2021 AA Accounts for a small company made up to 30 June 2020