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

3 Langdon Park Rtm Company Limited

Documents

Total Documents55
Total Pages183

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off
31 May 2023Termination of appointment of Andrew Vincent Truby as a secretary on 31 May 2023
30 May 2023First Gazette notice for voluntary strike-off
23 May 2023Application to strike the company off the register
7 November 2022Micro company accounts made up to 31 August 2022
22 September 2022Confirmation statement made on 16 August 2022 with no updates
20 October 2021Micro company accounts made up to 31 August 2021
4 October 2021Confirmation statement made on 16 August 2021 with no updates
22 October 2020Micro company accounts made up to 31 August 2020
9 September 2020Confirmation statement made on 16 August 2020 with no updates
23 January 2020Appointment of Miss Emily Ann Willmott as a director on 21 January 2020
5 December 2019Appointment of Mrs. Jacqueline Louise O'donnell as a director on 28 November 2019
3 December 2019Micro company accounts made up to 31 August 2019
29 August 2019Confirmation statement made on 16 August 2019 with no updates
2 May 2019Micro company accounts made up to 31 August 2018
21 September 2018Appointment of Mr Andrew Vincent Truby as a secretary on 21 September 2018
21 September 2018Registered office address changed from C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS to Unit 2 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 21 September 2018
29 August 2018Confirmation statement made on 16 August 2018 with no updates
24 May 2018Accounts for a dormant company made up to 31 August 2017
1 September 2017Confirmation statement made on 16 August 2017 with no updates
1 September 2017Confirmation statement made on 16 August 2017 with no updates
25 May 2017Total exemption small company accounts made up to 31 August 2016
25 May 2017Total exemption small company accounts made up to 31 August 2016
30 August 2016Confirmation statement made on 16 August 2016 with updates
30 August 2016Confirmation statement made on 16 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
3 September 2015Annual return made up to 16 August 2015 no member list
3 September 2015Annual return made up to 16 August 2015 no member list
31 July 2015Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015
31 July 2015Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015
31 July 2015Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS on 31 July 2015
31 July 2015Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015
31 July 2015Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS on 31 July 2015
9 July 2015Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015
9 July 2015Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015
9 July 2015Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015
13 May 2015Accounts for a dormant company made up to 31 August 2014
13 May 2015Accounts for a dormant company made up to 31 August 2014
1 September 2014Annual return made up to 16 August 2014 no member list
1 September 2014Annual return made up to 16 August 2014 no member list
28 July 2014Registered office address changed from C/O Stonehouse Estates Ltd 175 Junction Road Tufnell Park London N19 5QA England to The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 28 July 2014
28 July 2014Secretary's details changed for Blocman Ltd on 12 June 2014
28 July 2014Secretary's details changed for Blocman Ltd on 12 June 2014
28 July 2014Registered office address changed from C/O Stonehouse Estates Ltd 175 Junction Road Tufnell Park London N19 5QA England to The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 28 July 2014
9 June 2014Appointment of Blocman Ltd as a secretary
9 June 2014Appointment of Blocman Ltd as a secretary
28 March 2014Termination of appointment of Lisa Maguire as a director
28 March 2014Termination of appointment of Lisa Maguire as a director
10 January 2014Registered office address changed from Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 10 January 2014
10 January 2014Registered office address changed from Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 10 January 2014
10 January 2014Termination of appointment of Blocman Ltd as a secretary
10 January 2014Termination of appointment of Blocman Ltd as a secretary
16 August 2013Incorporation
16 August 2013Incorporation
Sign up now to grow your client base. Plans & Pricing