ROBERT LANGLEY ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05953646 |
Category | Private Limited Company |
Incorporated | 03 Oct 2006 |
Age | 17 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ROBERT LANGLEY ASSET MANAGEMENT LIMITED is an active private limited company with number 05953646. It was incorporated 17 years, 8 months, 1 day ago, on 03 October 2006. The company address is 8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Frost
Termination date: 2023-11-22
Documents
Termination secretary company with name termination date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-22
Officer name: Gemma Victoria Gill
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-22
Officer name: Mr Simon Levick Garth Wilson
Documents
Appoint person secretary company with name date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-22
Officer name: Mr Simon Timothy Pile
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-22
Officer name: Mr Simon Timothy Pile
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Taylor
Appointment date: 2023-11-22
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-29
New address: 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN
Old address: Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2023
Action Date: 03 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-03
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Frost
Change date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-25
Psc name: Angus Asset Management Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: , 39 Castle Street, Leicester, LE1 5WN
Change date: 2018-01-25
New address: Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 08 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Appoint person secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gemma Victoria Gill
Documents
Termination secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Frost
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Frost
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Frost
Documents
Termination secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Frost
Documents
Termination secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Frost
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Frost
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Frost
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anne frost / 03/10/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 6 frederick street, wigston, leicester, leicestershire LE18 1PJ
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07--------- £ si 200000@1=200000 £ ic 1/200001
Documents
Legacy
Date: 08 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/02/07
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 437 LIMITED\certificate issued on 28/11/06
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 44 castle gate, nottingham, NG1 7BJ
Documents
Some Companies
41 ARDMORE ROAD,PORT GLASGOW,PA14 5SD
Number: | SC536899 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON PROPERTY INVESTMENTS LIMITED
YORKSHIRE ACCOUNTANCY LIMITED COUNTY HOUSE,COTTINGHAM,HU16 4JT
Number: | 11553541 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINECROFT,HENFIELD,BN5 9QA
Number: | 07213897 |
Status: | ACTIVE |
Category: | Private Limited Company |
756 WARWICK ROAD,BIRMINGHAM,B11 2HG
Number: | 08791798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTS MANAGEMENT CONSULTANCY (PVT) LTD
712 CALDERWOOD STREET,LONDON,SE18 6JH
Number: | 07474492 |
Status: | ACTIVE |
Category: | Private Limited Company |
413 ROCKY LANE,BIRMINGHAM,B42 1NL
Number: | 10440134 |
Status: | ACTIVE |
Category: | Private Limited Company |