LANGTON COURT (CSNIOW) MANAGEMENT COMPANY LIMITED

8 Gunville Road, Newport, PO30 5LB, Isle Of Wight
StatusACTIVE
Company No.05163786
CategoryPrivate Limited Company
Incorporated25 Jun 2004
Age19 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

LANGTON COURT (CSNIOW) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05163786. It was incorporated 19 years, 10 months, 23 days ago, on 25 June 2004. The company address is 8 Gunville Road, Newport, PO30 5LB, Isle Of Wight.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 23 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-15

Officer name: Gillian Lindsay Shaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-15

Officer name: Ms Rebecca Blake

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Anthony Lowe

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Vernon

Termination date: 2017-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Carol Vernon

Termination date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr David Pilbeam

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 23 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 23 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2012

Action Date: 23 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: 4 the Courtyard Ashengrove Calbourne Isle of Wight PO30 4HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 23 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 23 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Vernon

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 23 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-23

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 23 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 23 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-23

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed hilary vernon

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: the mount cliff road totland bay isle of wight PO39 0EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 23 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-23

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; change of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: the mount cliff road totland bay isle of wight PO39 0EW

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 23 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-23

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 23/12/05

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STOP INVESTMENTS LIMITED

53 GREEN LANE,LONDON,NW4 2AG

Number:08216204
Status:ACTIVE
Category:Private Limited Company
Number:IP16248R
Status:ACTIVE
Category:Industrial and Provident Society

JOHANNAS TEA ROOMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11845068
Status:ACTIVE
Category:Private Limited Company

PETE PENLINGTON CONTRACTING LTD

OFFENHAM VILLAGE STORES & PO MAIN STREET,EVESHAM,WR11 8RL

Number:10923243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTAPPLIANCESUK LIMITED

ELSIE WHITELEY INNOVATION CENTRE,HALIFAX,HX1 5ER

Number:11380144
Status:ACTIVE
Category:Private Limited Company

THE REACH PROPERTY MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05107141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source