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)
25 Jul 2016 AD01 Registered office address changed from Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET England to Langham Service Centre, Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 84a High Street Southall UB1 3DB to Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET on 25 July 2016
25 Jul 2016 AP03 Appointment of Canon John Ralph Libby as a secretary
25 Jul 2016 AP03 Appointment of Canon John Ralph Libby as a secretary on 29 June 2016
22 Jul 2016 AP01 Appointment of Mr Stephen Mackay as a director on 8 June 2016
22 Jul 2016 AP01 Appointment of Mr Paul Lewis Cornelius as a director on 8 June 2016
22 Jul 2016 TM02 Termination of appointment of Andrew Peter Jong as a secretary on 31 December 2015
06 Nov 2015 AA Full accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 14 June 2015 no member list
30 Jun 2015 TM01 Termination of appointment of Paul Anthony Batchelor as a director on 9 October 2014
30 Jun 2015 AP01 Appointment of Mrs Judith Elizabeth Sawers as a director on 9 October 2014
30 Jun 2015 TM01 Termination of appointment of John Stephen Wyatt as a director on 9 October 2014
30 Jun 2015 AP01 Appointment of Mr David-Adelbert Thomas Jennings as a director on 9 October 2014
14 Apr 2015 AA Full accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 14 June 2014 no member list
24 Jun 2014 AP03 Appointment of Mr Andrew Peter Jong as a secretary
24 Jun 2014 AP01 Appointment of Mrs Gillian Phillips as a director
24 Jun 2014 TM02 Termination of appointment of Ian Buchanan as a secretary
24 Jun 2014 TM01 Termination of appointment of Berdine Van Den Toren-Lekkerkerker as a director
24 Jun 2014 TM01 Termination of appointment of David Cansdale as a director
05 Jan 2014 AA Full accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 no member list
14 Jun 2013 AP01 Appointment of Mr Stephen Osei-Mensah as a director
14 Jun 2013 AR01 Annual return made up to 11 June 2013 no member list
13 Jun 2013 CH01 Director's details changed for Dr Ronald Clements on 13 June 2013