Download leads from Nexok and grow your business. Find out more

Langleycourt (Aldershot) Limited

Documents

Total Documents132
Total Pages528

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off
30 July 2013Final Gazette dissolved via voluntary strike-off
16 April 2013First Gazette notice for voluntary strike-off
16 April 2013First Gazette notice for voluntary strike-off
9 April 2013Application to strike the company off the register
9 April 2013Application to strike the company off the register
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 10
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 10
6 September 2012Total exemption full accounts made up to 31 March 2012
6 September 2012Total exemption full accounts made up to 31 March 2012
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
14 September 2011Total exemption full accounts made up to 31 March 2011
14 September 2011Total exemption full accounts made up to 31 March 2011
17 November 2010Total exemption full accounts made up to 31 March 2010
17 November 2010Total exemption full accounts made up to 31 March 2010
31 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
31 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Eustace Patrick Garnet Sherrard on 28 October 2009
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Eustace Patrick Garnet Sherrard on 28 October 2009
29 October 2009Director's details changed for Simon Richard Grant-Rennick on 28 October 2009
29 October 2009Director's details changed for Simon Richard Grant-Rennick on 28 October 2009
7 July 2009Accounts for a dormant company made up to 31 March 2009
7 July 2009Accounts made up to 31 March 2009
27 October 2008Return made up to 26/10/08; full list of members
27 October 2008Return made up to 26/10/08; full list of members
10 July 2008Accounts for a dormant company made up to 31 March 2008
10 July 2008Accounts made up to 31 March 2008
3 April 2008Appointment terminated director william demetriou
3 April 2008Appointment Terminated Director william demetriou
11 March 2008Director and Secretary's Change of Particulars / eustace sherrard / 07/03/2008 /
11 March 2008Registered office changed on 11/03/2008 from c/o h j walker sibia 603/614 the cotton exchange old hall street liverpool merseyside L3 9LQ
11 March 2008Registered office changed on 11/03/2008 from c/o h j walker sibia 603/614 the cotton exchange old hall street liverpool merseyside L3 9LQ
11 March 2008Director and secretary's change of particulars / eustace sherrard / 07/03/2008
10 March 2008Location of debenture register
10 March 2008Location of register of members
10 March 2008Location of register of members
10 March 2008Director and secretary's change of particulars / eustace sherrard / 07/03/2008
10 March 2008Director and Secretary's Change of Particulars / eustace sherrard / 07/03/2008 / HouseName/Number was: , now: 20; Street was: 13 waldegrave road, now: western gardens; Post Code was: W5 3HT, now: W5 3RU
10 March 2008Location of debenture register
5 November 2007Return made up to 26/10/07; full list of members
5 November 2007Return made up to 26/10/07; full list of members
23 July 2007New director appointed
23 July 2007New director appointed
11 July 2007Director resigned
11 July 2007Director resigned
24 May 2007Registered office changed on 24/05/07 from: cotton exchange building old hall street liverpool L3 9LQ
24 May 2007Registered office changed on 24/05/07 from: cotton exchange building old hall street liverpool L3 9LQ
23 May 2007Accounts for a dormant company made up to 31 March 2007
23 May 2007Accounts made up to 31 March 2007
9 November 2006Return made up to 26/10/06; full list of members
9 November 2006Return made up to 26/10/06; full list of members
18 October 2006Accounts for a dormant company made up to 31 March 2006
18 October 2006Accounts made up to 31 March 2006
15 November 2005Return made up to 26/10/05; full list of members
15 November 2005Return made up to 26/10/05; full list of members
19 October 2005Accounts for a dormant company made up to 31 March 2005
19 October 2005Accounts made up to 31 March 2005
31 October 2004Return made up to 26/10/04; full list of members
31 October 2004Return made up to 26/10/04; full list of members
21 September 2004Accounts for a dormant company made up to 31 March 2004
21 September 2004Accounts made up to 31 March 2004
5 November 2003Return made up to 26/10/03; full list of members
5 November 2003Return made up to 26/10/03; full list of members
10 July 2003Full accounts made up to 31 March 2003
10 July 2003Full accounts made up to 31 March 2003
12 November 2002Return made up to 26/10/02; full list of members
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 September 2002Full accounts made up to 31 March 2002
2 September 2002Full accounts made up to 31 March 2002
22 November 2001Return made up to 26/10/01; full list of members
22 November 2001Return made up to 26/10/01; full list of members
25 September 2001Full accounts made up to 31 March 2001
25 September 2001Full accounts made up to 31 March 2001
17 November 2000Return made up to 26/10/00; full list of members
17 November 2000Return made up to 26/10/00; full list of members
11 September 2000Full accounts made up to 31 March 2000
11 September 2000Full accounts made up to 31 March 2000
29 October 1999Return made up to 26/10/99; full list of members
29 October 1999Return made up to 26/10/99; full list of members
17 September 1999Full accounts made up to 31 March 1999
17 September 1999Full accounts made up to 31 March 1999
27 November 1998Full accounts made up to 31 March 1998
27 November 1998Full accounts made up to 31 March 1998
23 November 1998Return made up to 26/10/98; no change of members
23 November 1998Return made up to 26/10/98; no change of members
4 July 1998Director's particulars changed
4 July 1998Director's particulars changed
30 May 1998New secretary appointed;new director appointed
30 May 1998New secretary appointed;new director appointed
30 May 1998Registered office changed on 30/05/98 from: 1 dale street liverpool merseyside L2 2ET
30 May 1998Secretary resigned
30 May 1998Registered office changed on 30/05/98 from: 1 dale street liverpool merseyside L2 2ET
30 May 1998Secretary resigned
31 March 1998Secretary resigned
31 March 1998New secretary appointed
31 March 1998Secretary resigned
31 March 1998New secretary appointed
20 February 1998Full accounts made up to 31 March 1997
20 February 1998Full accounts made up to 31 March 1997
10 February 1997Company name changed times properties LIMITED\certificate issued on 11/02/97
10 February 1997Company name changed times properties LIMITED\certificate issued on 11/02/97
4 December 1996New director appointed
4 December 1996New director appointed
28 November 1996New director appointed
28 November 1996New director appointed
26 November 1996Secretary resigned
26 November 1996Director resigned
26 November 1996Director resigned
26 November 1996Secretary resigned
26 November 1996Return made up to 26/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
26 November 1996Return made up to 26/10/96; full list of members
24 June 1996Registered office changed on 24/06/96 from: 30 wharf road ash vale surrey GU12 5AR
24 June 1996Registered office changed on 24/06/96 from: 30 wharf road ash vale surrey GU12 5AR
29 May 1996Ad 11/03/96--------- £ si 8@1=8 £ ic 2/10
29 May 1996Ad 11/03/96--------- £ si 8@1=8 £ ic 2/10
19 April 1996New secretary appointed
19 April 1996Secretary resigned
19 April 1996Secretary resigned
4 April 1996Particulars of mortgage/charge
4 April 1996Particulars of mortgage/charge
3 April 1996Particulars of mortgage/charge
3 April 1996Particulars of mortgage/charge
4 March 1996Accounting reference date notified as 31/03
4 March 1996Accounting reference date notified as 31/03
13 November 1995Secretary resigned;new secretary appointed;director resigned
13 November 1995New director appointed
13 November 1995Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR
13 November 1995Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR
26 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing