Stockland Ventures (Langney) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LANGNEY INVESTMENTS LIMITED
HALLADALE VENTURES (LANGNEY) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04834259 |
Record last updated |
Friday, March 27, 2015 3:42:56 PM UTC |
Official Address |
55 Baker Street London W1u7eu Marylebone High, Marylebone High Street
There are 6,166 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1U7EU
|
Sector |
Development & sell real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 13, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 17, 2013 |
Resolution insolvency:res re appt. of liquidator
|  |
Registry |
Jun 13, 2013 |
Liquidator's progress report
|  |
Registry |
Jun 13, 2013 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Dec 21, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Dec 21, 2012 |
Resignation of one Secretary
|  |
Registry |
Dec 17, 2012 |
Resignation of one Director
|  |
Registry |
Dec 17, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Dec 17, 2012 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 30, 2012 |
Resignation of one Chief Operations Officer and one Director (a man)
|  |
Registry |
Jul 24, 2012 |
Liquidator's progress report
|  |
Registry |
Sep 14, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 26, 2011 |
Return of allotment of shares
|  |
Registry |
Jul 19, 2011 |
Change of registered office address
|  |
Registry |
Jul 19, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 19, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jul 19, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jul 14, 2011 |
Resignation of one Director
|  |
Registry |
Jul 14, 2011 |
Resignation of one Secretary
|  |
Registry |
Jul 14, 2011 |
Resignation of one Director
|  |
Registry |
Jul 12, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Jul 12, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 12, 2011 |
Appointment of a person as Director
|  |
Registry |
Jul 12, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 7, 2011 |
Miscellaneous document
|  |
Registry |
Jul 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 24, 2011 |
Four appointments: 4 men
|  |
Registry |
Jun 24, 2011 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 22, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 9, 2011 |
Statement of companies objects
|  |
Registry |
Jun 9, 2011 |
Alteration to memorandum and articles
|  |
Registry |
May 18, 2011 |
Alteration to memorandum and articles 4834...
|  |
Financials |
May 16, 2011 |
Annual accounts
|  |
Registry |
Feb 28, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 29, 2010 |
Change of registered office address
|  |
Financials |
Sep 2, 2010 |
Annual accounts
|  |
Registry |
Jul 23, 2010 |
Annual return
|  |
Registry |
Jul 17, 2009 |
Annual return 4834...
|  |
Financials |
May 7, 2009 |
Annual accounts
|  |
Registry |
Feb 9, 2009 |
Change of accounting reference date
|  |
Registry |
Jul 18, 2008 |
Annual return
|  |
Registry |
Jun 27, 2008 |
Company name change
|  |
Registry |
Jun 26, 2008 |
Change of name certificate
|  |
Registry |
Jun 9, 2008 |
Change of accounting reference date
|  |
Financials |
Dec 2, 2007 |
Annual accounts
|  |
Registry |
Oct 11, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 30, 2007 |
Change of accounting reference date 4834...
|  |
Financials |
Aug 23, 2007 |
Annual accounts
|  |
Registry |
Aug 10, 2007 |
Annual return
|  |
Registry |
Apr 12, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 12, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 29, 2007 |
Appointment of a man as Solicitor and Secretary
|  |
Registry |
Mar 29, 2007 |
Resignation of one Company Director and one Secretary (a man)
|  |
Registry |
Sep 22, 2006 |
Change in situation or address of registered office
|  |
Registry |
Sep 16, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 31, 2006 |
Change of name certificate
|  |
Registry |
Aug 31, 2006 |
Company name change
|  |
Registry |
Aug 25, 2006 |
Appointment of a director
|  |
Registry |
Aug 25, 2006 |
Appointment of a director 4834...
|  |
Registry |
Aug 24, 2006 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Aug 24, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Aug 15, 2006 |
Financial assistance for the acquisition of shares
|  |
Registry |
Aug 15, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 15, 2006 |
Section 175 comp act 06 08
|  |
Registry |
Aug 11, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 9, 2006 |
Change of accounting reference date
|  |
Registry |
Aug 9, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 9, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 9, 2006 |
Auditor's letter of resignation
|  |
Registry |
Jul 31, 2006 |
Annual return
|  |
Registry |
Jul 31, 2006 |
Resignation of 4 people: one Company Director, one Secretary (a man) and one Director (a man)
|  |
Registry |
Jul 31, 2006 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 13, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 5, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 4834...
|  |
Registry |
Jul 5, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jun 22, 2006 |
Annual accounts
|  |
Registry |
Dec 16, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 16, 2005 |
Particulars of a mortgage or charge 4834...
|  |
Registry |
Aug 17, 2005 |
Annual return
|  |
Financials |
May 24, 2005 |
Annual accounts
|  |
Registry |
Dec 9, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 11, 2004 |
Annual return
|  |
Financials |
May 21, 2004 |
Annual accounts
|  |
Registry |
Apr 19, 2004 |
Resignation of a director
|  |
Registry |
Apr 16, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 24, 2004 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 17, 2003 |
Change of accounting reference date
|  |
Registry |
Dec 5, 2003 |
Appointment of a director
|  |
Registry |
Dec 4, 2003 |
Appointment of a director 4834...
|  |
Registry |
Dec 4, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 22, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 24, 2003 |
Two appointments: 2 men
|  |
Registry |
Sep 20, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 30, 2003 |
Particulars of a mortgage or charge 4834...
|  |
Registry |
Aug 4, 2003 |
Change in situation or address of registered office
|  |
Registry |
Aug 4, 2003 |
Appointment of a secretary
|  |
Registry |
Aug 4, 2003 |
Appointment of a director
|  |
Registry |
Aug 4, 2003 |
Appointment of a director 4834...
|  |
Registry |
Aug 4, 2003 |
Resignation of a director
|  |
Registry |
Aug 4, 2003 |
Resignation of a secretary
|  |