LANGTON COURT RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 03116314 |
Category | Private Limited Company |
Incorporated | 20 Oct 1995 |
Age | 28 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LANGTON COURT RESIDENTS LIMITED is an active private limited company with number 03116314. It was incorporated 28 years, 7 months, 14 days ago, on 20 October 1995. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Mrs Catherine Jean Lane
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Knight
Termination date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QE
Change date: 2018-01-08
New address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Margaret Willis
Termination date: 2014-11-06
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-06
Officer name: Mrs Catherine Lane
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-02
Officer name: Sara Margaret Willis
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Termination secretary company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Wright
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption full
Date: 28 May 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: spofforths 52 richmond road worthing west sussex BN11 1PR
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2005
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/04/04--------- £ si 1@1
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2001
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 22 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 22/10/01 from: 11 langton court langton road worthing west sussex BN14 7BZ
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Feb 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2000
Action Date: 29 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-29
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Feb 1999
Action Date: 29 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-29
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; no change of members
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 07/04/98 from: 5 langton court langton road worthing west sussex BN14 7BZ
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 27 Mar 1998
Action Date: 29 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-29
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Legacy
Date: 20 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 29/09/97
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; full list of members
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 15/07/96 from: flat 10 langton court langton road worthing BN14 7BZ
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 30/10/95 from: 31 corsham street london N1 6DR
Documents
Some Companies
UNIT 21,LONDON,W1F 0DU
Number: | 07718716 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LLWYNMAWR CLOSE,SWANSEA,SA2 9HJ
Number: | 09732222 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11434930 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RUSH HILL ROAD,OLDHAM,OL3 6JD
Number: | 06724817 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKS HILL,FARNHAM,GU10 2AJ
Number: | 07453697 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 06377622 |
Status: | ACTIVE |
Category: | Private Limited Company |