LANGDON VIEW MANAGEMENT COMPANY LIMITED

64 Knighton Road 64 Knighton Road, Plymouth, PL9 0EB, England
StatusACTIVE
Company No.10813204
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

LANGDON VIEW MANAGEMENT COMPANY LIMITED is an active private limited company with number 10813204. It was incorporated 6 years, 11 months, 18 days ago, on 12 June 2017. The company address is 64 Knighton Road 64 Knighton Road, Plymouth, PL9 0EB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: William Thomas Cole

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Thomas Cole

Cessation date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-14

Psc name: Jeanette Maureen Fitzpatrick

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-31

Capital : 4 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-23

Psc name: William Thomas Cole

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Murphy

Notification date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Gregory James Humphries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Change date: 2021-06-21

New address: 64 Knighton Road Wembury Plymouth PL9 0EB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Humphries

Termination date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Murphy

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr William Cole

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mr Jamie Butterworth

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mrs Jeanette Maureen Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Martin George Randel Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-05

Psc name: Martin George Randel Wright

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Annear

Termination date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Anthony Annear

Cessation date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin George Randel Wright

Change date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Mr John Anthony Annear

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin George Randel Wright

Change date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Annear

Change date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr John Anthony Annear

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Annear

Change date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVER COURT FLAT OWNERS LIMITED

48 GROVER COURT,LONDON,SE13 7ST

Number:04353779
Status:ACTIVE
Category:Private Limited Company

KOONER SUPERMARKET LTD

178 MONKMOOR ROAD,SHREWSBURY,SY2 5BH

Number:08166432
Status:ACTIVE
Category:Private Limited Company

LOGISTICSPED LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11088866
Status:ACTIVE
Category:Private Limited Company

PRECISION GLASS LTD

12 STARLING CLOSE,BURGESS HILL,RH15 9XR

Number:07893801
Status:ACTIVE
Category:Private Limited Company

REDWING LANDBASE LIMITED

GARDEN COTTAGE,CASTLE DOUGLAS,DG7 3NB

Number:SC265816
Status:ACTIVE
Category:Private Limited Company

REED, STOCK & CO. LIMITED

AVONMOUTH DOCKS,BRISTOL,BS11 9DA

Number:00491057
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