LANGUARD HOUSE ASSOCIATION LIMITED
Company number 05115109
- Company Overview for LANGUARD HOUSE ASSOCIATION LIMITED (05115109)
- Filing history for LANGUARD HOUSE ASSOCIATION LIMITED (05115109)
- People for LANGUARD HOUSE ASSOCIATION LIMITED (05115109)
- More for LANGUARD HOUSE ASSOCIATION LIMITED (05115109)
| 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) |
|---|---|---|---|
| 09 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
| 09 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
| 09 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
| 11 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
| 11 May 2016 | CH01 | Director's details changed for Paul Daniel Pascal Herbert on 17 December 2015 | |
| 29 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
| 18 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
| 27 Jan 2015 | AP01 | Appointment of Mrs Eleanor Margaret Kane as a director on 18 July 2014 | |
| 23 Jan 2015 | TM01 | Termination of appointment of Lucy May Bridgewater as a director on 18 July 2014 | |
| 07 Jan 2015 | AD01 | Registered office address changed from , C/O Bourse Company Services, 6 Lower Park Row, Bristol, BS1 5BJ, England to Languard House Flat 4 31 Granada Road Southsea PO4 0rd on 7 January 2015 | |
| 07 Jan 2015 | CH04 | Secretary's details changed for Bristol Legal Services Limited on 1 January 2015 | |
| 30 Dec 2014 | AD01 | Registered office address changed from , Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE to Languard House Flat 4 31 Granada Road Southsea PO4 0rd on 30 December 2014 | |
| 22 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
| 28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
| 24 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 24 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
| 17 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 15 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
| 12 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
| 28 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
| 10 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
| 29 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
| 27 Apr 2010 | CH01 | Director's details changed for Lucy May Bridgewater on 1 October 2009 | |
| 27 Apr 2010 | CH01 | Director's details changed for Paul Daniel Pascal Herbert on 1 October 2009 | |
| 27 Apr 2010 | CH04 | Secretary's details changed for Bristol Legal Services Limited on 1 October 2009 |