72 LANGDON PARK ROAD LIMITED - ROYSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-14 View Report
Officers. Officer name: Joseph Edward Wood. Termination date: 2023-05-31. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-12-03 View Report
Officers. Officer name: Adam Luke Husler. Termination date: 2022-04-20. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type dormant. 2022-01-20 View Report
Confirmation statement. Statement with updates. 2021-04-23 View Report
Officers. Change date: 2021-04-01. Officer name: Warmans Asset Management. 2021-04-12 View Report
Officers. Termination date: 2021-04-09. Officer name: Lauren Gildersleve. 2021-04-12 View Report
Officers. Officer name: Mr Joseph Edward Wood. Appointment date: 2021-04-06. 2021-04-09 View Report
Address. Old address: Unit 12 st Georges Tower Hatley St George Sandy SG19 3SH England. Change date: 2021-03-25. New address: Tey House Market Hill Royston Herts SG8 9JN. 2021-03-25 View Report
Accounts. Accounts type micro entity. 2021-01-18 View Report
Officers. Termination date: 2020-08-14. Officer name: Warmans Property Management Ltd. 2020-08-17 View Report
Officers. Appointment date: 2020-08-14. Officer name: Warmans Asset Management. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Officers. Officer name: Mr Adam Luke Husler. Appointment date: 2018-01-04. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Officers. Officer name: Julie Mcleod. Termination date: 2017-11-30. 2017-12-01 View Report
Address. New address: Unit 12 st Georges Tower Hatley St George Sandy SG19 3SH. Change date: 2017-09-08. Old address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England. 2017-09-08 View Report
Officers. Change date: 2017-09-01. Officer name: Warmans Property Management Ltd. 2017-09-08 View Report
Address. Old address: 72 Langdon Park Road Highgate London Greater London N6 5PY. New address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH. Change date: 2017-07-03. 2017-07-03 View Report
Officers. Officer name: Warmans Property Management Ltd. Appointment date: 2017-07-01. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption full. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Change date: 2016-04-29. Officer name: Lauren Gildersleve. 2016-05-02 View Report
Officers. Officer name: Marco Noia. Change date: 2016-04-19. 2016-05-02 View Report
Officers. Officer name: Mr Wayel Ghaleb. Change date: 2016-04-19. 2016-05-02 View Report
Accounts. Accounts type total exemption full. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Officer name: Miss Julie Mcleod. Change date: 2015-04-19. 2015-04-23 View Report
Officers. Officer name: Lauren Gildersleve. Change date: 2015-04-19. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Julie Mcleod. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Officers. Appointment date: 2012-09-01. Officer name: Mr John Forster Brown. 2013-04-08 View Report
Accounts. Accounts type total exemption full. 2013-01-24 View Report
Officers. Officer name: Jonathan Harris. Termination date: 2012-05-31. 2012-08-17 View Report
Officers. Change date: 2012-08-17. Officer name: Mr Wayel Ghaleb. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption full. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report