LANGTON RISE AT HORNCASTLE MANAGEMENT COMPANY LIMITED

Unit 1 Laceby Business Park Grimsby Road Unit 1 Laceby Business Park Grimsby Road, Grimsby, DN37 7DP, England
StatusACTIVE
Company No.10357224
Category
Incorporated02 Sep 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

LANGTON RISE AT HORNCASTLE MANAGEMENT COMPANY LIMITED is an active with number 10357224. It was incorporated 7 years, 8 months, 29 days ago, on 02 September 2016. The company address is Unit 1 Laceby Business Park Grimsby Road Unit 1 Laceby Business Park Grimsby Road, Grimsby, DN37 7DP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-25

Psc name: Cyden Homes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP United Kingdom

New address: Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Capps

Change date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Andrew Burling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP

Old address: Manor Farm Offices Laceby Grimsby North East Lincolnshire DN37 7EA

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPERSAND HANDS LTD

42 WIDDENHAM ROAD,LONDON,N7 9SH

Number:11927247
Status:ACTIVE
Category:Private Limited Company

CLEVEDON PARK MANAGEMENT COMPANY LIMITED

CHILTERN HOUSE, 72-74,MACCLESFIELD,SK10 1AT

Number:05841553
Status:ACTIVE
Category:Private Limited Company

COST SMART LIMITED

24 FENTON CLOSE,CHISLEHURST,BR7 6ED

Number:10629948
Status:ACTIVE
Category:Private Limited Company

ELLIS CRANE HIRE LIMITED

THE COACH HOUSE, BROOKTHORPE,GLOUCESTERSHIRE,GL4 0UQ

Number:04856933
Status:ACTIVE
Category:Private Limited Company

FIRMOUNT HOUSING MANAGEMENT LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI031916
Status:ACTIVE
Category:Private Limited Company

PROFESSOR DRIVING SCHOOL LIMITED

28 CRESTA COURT,LONDON,W5 3DE

Number:09530437
Status:ACTIVE
Category:Private Limited Company

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