Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stockland Ventures (Langney) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2004)
  • shareholder details and share percentages
  • 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

Financials

LANGNEY INVESTMENTS LIMITED
HALLADALE VENTURES (LANGNEY) LIMITED

Details

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 6,045 companies registered at this street
Postal Code W1U7EU
Sector Development & sell real estate

Charts

Visits

STOCKLAND VENTURES (LANGNEY) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 17, 2013 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Jun 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 13, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 21, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 17, 2012 Resignation of one Director Resignation of one Director
Registry Dec 17, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 17, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2012 Resignation of one Chief Operations Officer and one Director (a man) Resignation of one Chief Operations Officer and one Director (a man)
Registry Jul 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 26, 2011 Return of allotment of shares Return of allotment of shares
Registry Jul 19, 2011 Change of registered office address Change of registered office address
Registry Jul 19, 2011 Notice of appointment of liquidator in a voluntary winding up 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 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 19, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 14, 2011 Resignation of one Director Resignation of one Director
Registry Jul 14, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 14, 2011 Resignation of one Director Resignation of one Director
Registry Jul 12, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jul 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 7, 2011 Miscellaneous document Miscellaneous document
Registry Jul 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Jun 24, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 22, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 9, 2011 Statement of companies objects Statement of companies objects
Registry Jun 9, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 18, 2011 Alteration to memorandum and articles 4834... Alteration to memorandum and articles 4834...
Financials May 16, 2011 Annual accounts Annual accounts
Registry Feb 28, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 29, 2010 Change of registered office address Change of registered office address
Financials Sep 2, 2010 Annual accounts Annual accounts
Registry Jul 23, 2010 Annual return Annual return
Registry Jul 17, 2009 Annual return 4834... Annual return 4834...
Financials May 7, 2009 Annual accounts Annual accounts
Registry Feb 9, 2009 Change of accounting reference date Change of accounting reference date
Registry Jul 18, 2008 Annual return Annual return
Registry Jun 27, 2008 Company name change Company name change
Registry Jun 26, 2008 Change of name certificate Change of name certificate
Registry Jun 9, 2008 Change of accounting reference date Change of accounting reference date
Financials Dec 2, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 30, 2007 Change of accounting reference date 4834... Change of accounting reference date 4834...
Financials Aug 23, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Registry Apr 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2007 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Mar 29, 2007 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Sep 22, 2006 Change in situation or address of registered office 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2006 Change of name certificate Change of name certificate
Registry Aug 31, 2006 Company name change Company name change
Registry Aug 25, 2006 Appointment of a director Appointment of a director
Registry Aug 25, 2006 Appointment of a director 4834... 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 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 Declaration in relation to assistance for the acquisition of shares
Registry Aug 15, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 15, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2006 Change of accounting reference date Change of accounting reference date
Registry Aug 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Change in situation or address of registered office
Registry Aug 9, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 31, 2006 Annual return Annual return
Registry Jul 31, 2006 Resignation of 4 people: one Company Director, one Secretary (a man) and one Director (a man) 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 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 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 22, 2006 Annual accounts Annual accounts
Registry Dec 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 2005 Particulars of a mortgage or charge 4834... Particulars of a mortgage or charge 4834...
Registry Aug 17, 2005 Annual return Annual return
Financials May 24, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 2004 Annual return Annual return
Financials May 21, 2004 Annual accounts Annual accounts
Registry Apr 19, 2004 Resignation of a director Resignation of a director
Registry Apr 16, 2004 Notice of change of directors or secretaries or in their particulars 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) Resignation of one Company Director and one Director (a man)
Registry Dec 17, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2003 Appointment of a director Appointment of a director
Registry Dec 4, 2003 Appointment of a director 4834... Appointment of a director 4834...
Registry Dec 4, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Sep 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2003 Particulars of a mortgage or charge 4834... Particulars of a mortgage or charge 4834...
Registry Aug 4, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 4, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 4, 2003 Appointment of a director Appointment of a director
Registry Aug 4, 2003 Appointment of a director 4834... Appointment of a director 4834...
Registry Aug 4, 2003 Resignation of a director Resignation of a director
Registry Aug 4, 2003 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy